NODE FINANCE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/01/2511 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

02/12/242 December 2024 Director's details changed for Mr Christopher Neil Evans on 2024-11-29

View Document

02/12/242 December 2024 Confirmation statement made on 2024-12-02 with updates

View Document

30/11/2430 November 2024 Memorandum and Articles of Association

View Document

30/11/2430 November 2024 Resolutions

View Document

30/11/2430 November 2024 Memorandum and Articles of Association

View Document

29/11/2429 November 2024 Change of share class name or designation

View Document

28/11/2428 November 2024 Notification of Victoria Gardner as a person with significant control on 2024-11-22

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-22 with updates

View Document

28/11/2428 November 2024 Change of details for Dr Christopher Neil Evans as a person with significant control on 2024-11-22

View Document

15/10/2415 October 2024 Consolidation of shares on 2024-03-21

View Document

07/10/247 October 2024 Appointment of Ms Victoria Gardner as a director on 2024-10-07

View Document

07/10/247 October 2024 Director's details changed for Mr Christopher Neil Evans on 2024-10-07

View Document

07/07/247 July 2024 Satisfaction of charge 099388820001 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Certificate of change of name

View Document

28/02/2428 February 2024 Satisfaction of charge 099388820002 in full

View Document

09/01/249 January 2024 Registration of charge 099388820002, created on 2024-01-09

View Document

04/12/234 December 2023 Register inspection address has been changed from 2D Fulwood Park Liverpool L17 5AG United Kingdom to Stone House, Fulwood Park Liverpool L17 5AG

View Document

04/12/234 December 2023 Change of details for Dr Christopher Neil Evans as a person with significant control on 2023-12-01

View Document

02/12/232 December 2023 Director's details changed for Mr Christopher Neil Evans on 2023-12-01

View Document

01/12/231 December 2023 Registered office address changed from 2D Fulwood Park Liverpool L17 5AG United Kingdom to Stone House Fulwood Park Liverpool L17 5AG on 2023-12-01

View Document

01/12/231 December 2023 Registered office address changed from Stone House Fulwood Park Liverpool L17 5AG United Kingdom to Stone House, Fulwood Park Liverpool L17 5AG on 2023-12-01

View Document

01/12/231 December 2023 Change of details for Dr Christopher Neil Evans as a person with significant control on 2023-12-01

View Document

01/12/231 December 2023 Director's details changed for Mr Christopher Neil Evans on 2023-12-01

View Document

23/11/2323 November 2023 Change of details for Mr Christopher Neil Evans as a person with significant control on 2023-11-22

View Document

23/11/2323 November 2023 Director's details changed for Mr Christopher Neil Evans on 2023-11-22

View Document

23/11/2323 November 2023 Change of details for Mr Christopher Neil Evans as a person with significant control on 2023-11-22

View Document

22/11/2322 November 2023 Registered office address changed from 2D Fulwood Park Liverpool L17 5AG United Kingdom to 2D Fulwood Park Liverpool L17 5AG on 2023-11-22

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-22 with updates

View Document

22/11/2322 November 2023 Register inspection address has been changed from 2D Fulwood Park Liverpool L17 5AG England to 2D Fulwood Park Liverpool L17 5AG

View Document

22/11/2322 November 2023 Register inspection address has been changed from 2D Fulwood Park Liverpool L17 5AG United Kingdom to 2D Fulwood Park Liverpool L17 5AG

View Document

22/11/2322 November 2023 Director's details changed for Mr Christopher Neil Evans on 2023-11-22

View Document

22/11/2322 November 2023 Director's details changed for Mr Christopher Neil Evans on 2023-11-22

View Document

22/11/2322 November 2023 Change of details for Mr Christopher Neil Evans as a person with significant control on 2023-11-22

View Document

22/11/2322 November 2023 Change of details for Mr Christopher Neil Evans as a person with significant control on 2023-11-22

View Document

22/11/2322 November 2023 Director's details changed for Mr Christopher Neil Evans on 2023-11-22

View Document

22/11/2322 November 2023 Registered office address changed from 2D Fulwood Park Liverpool L17 5AG England to 2D Fulwood Park Liverpool L17 5AG on 2023-11-22

View Document

15/11/2315 November 2023 Director's details changed for Mr Christopher Neil Evans on 2023-11-15

View Document

14/11/2314 November 2023 Director's details changed for Mr Christopher Neil Evans on 2023-11-14

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/09/2327 September 2023 Resolutions

View Document

27/09/2327 September 2023 Resolutions

View Document

27/09/2327 September 2023 Resolutions

View Document

27/09/2327 September 2023 Change of share class name or designation

View Document

27/09/2327 September 2023 Resolutions

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-27 with updates

View Document

22/09/2322 September 2023 Certificate of change of name

View Document

20/09/2320 September 2023 Termination of appointment of Victoria Gardner as a director on 2023-09-19

View Document

20/09/2320 September 2023 Cessation of Victoria Gardner as a person with significant control on 2023-09-20

View Document

20/09/2320 September 2023 Termination of appointment of Mohammed Adnan Lateef as a director on 2023-09-20

View Document

19/09/2319 September 2023 Certificate of change of name

View Document

16/09/2316 September 2023 Registered office address changed from 3.02 the Plaza 100 Old Hall Street Liverpool L3 9QJ England to 2D Fulwood Park Liverpool L17 5AG on 2023-09-16

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-13 with updates

View Document

20/07/2320 July 2023 Director's details changed for Mr Christopher Neil Evans on 2023-07-19

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Resolutions

View Document

18/06/2318 June 2023 Director's details changed for Mr Christopher Neil Evans on 2023-06-17

View Document

17/06/2317 June 2023 Appointment of Mr Mohammed Adnan Lateef as a director on 2023-06-17

View Document

29/05/2329 May 2023 Certificate of change of name

View Document

13/05/2313 May 2023 Confirmation statement made on 2023-05-13 with updates

View Document

13/05/2313 May 2023 Resolutions

View Document

13/05/2313 May 2023 Resolutions

View Document

13/05/2313 May 2023 Resolutions

View Document

13/05/2313 May 2023 Resolutions

View Document

13/05/2313 May 2023 Resolutions

View Document

13/05/2313 May 2023 Memorandum and Articles of Association

View Document

13/05/2313 May 2023 Resolutions

View Document

13/05/2313 May 2023 Resolutions

View Document

13/05/2313 May 2023 Resolutions

View Document

13/05/2313 May 2023 Change of share class name or designation

View Document

13/05/2313 May 2023 Resolutions

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-04 with updates

View Document

03/05/233 May 2023 Registered office address changed from The Plaza 100 Old Hall Street Liverpool L3 9QJ England to 3.02 the Plaza 100 Old Hall Street Liverpool L3 9QJ on 2023-05-03

View Document

02/05/232 May 2023 Certificate of change of name

View Document

01/05/231 May 2023 Termination of appointment of Aaron Bimpson as a director on 2023-05-01

View Document

01/05/231 May 2023 Cessation of Aaron Bimpson as a person with significant control on 2023-05-01

View Document

01/05/231 May 2023 Change of details for Mr Christopher Neil Evans as a person with significant control on 2023-05-01

View Document

01/05/231 May 2023 Cessation of Daniel James as a person with significant control on 2023-05-01

View Document

01/05/231 May 2023 Confirmation statement made on 2023-05-01 with updates

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-28 with updates

View Document

24/04/2324 April 2023 Certificate of change of name

View Document

23/04/2323 April 2023 Termination of appointment of Victoria Gardner as a secretary on 2023-04-23

View Document

23/04/2323 April 2023 Notification of Daniel James as a person with significant control on 2023-04-22

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/02/2327 February 2023 Registration of charge 099388820001, created on 2023-02-27

View Document

16/02/2316 February 2023 Resolutions

View Document

16/02/2316 February 2023 Resolutions

View Document

15/02/2315 February 2023 Resolutions

View Document

15/02/2315 February 2023 Notification of Victoria Gardner as a person with significant control on 2023-02-14

View Document

15/02/2315 February 2023 Resolutions

View Document

12/02/2312 February 2023 Appointment of Ms Victoria Gardner as a director on 2023-02-12

View Document

30/01/2330 January 2023 Appointment of Ms Victoria Gardner as a secretary on 2023-01-28

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-25 with updates

View Document

25/01/2325 January 2023 Director's details changed for Mr Christopher Neil Evans on 2023-01-25

View Document

25/01/2325 January 2023 Director's details changed for Mr Aaron Bimpson on 2023-01-25

View Document

15/01/2315 January 2023 Register inspection address has been changed from 17 Mann Island (C/O Tokyo Digital Ltd) Liverpool Merseyside L3 1BP England to 2D Fulwood Park Liverpool L17 5AG

View Document

15/01/2315 January 2023 Register(s) moved to registered office address The Plaza 100 Old Hall Street Liverpool L3 9QJ

View Document

13/01/2313 January 2023 Registered office address changed from 2D Fulwood Park Liverpool L17 5AG England to The Plaza 100 Old Hall Street Liverpool L3 9QJ on 2023-01-13

View Document

07/12/227 December 2022 Change of details for Mr Christopher Neil Evans as a person with significant control on 2022-12-06

View Document

06/12/226 December 2022 Director's details changed for Mr Christopher Neil Evans on 2022-12-06

View Document

06/12/226 December 2022 Registered office address changed from Stone House Fulwood Park Liverpool L17 5AG to 2D Fulwood Park Liverpool L17 5AG on 2022-12-06

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/03/2226 March 2022 Current accounting period shortened from 2022-12-31 to 2022-03-31

View Document

01/01/221 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

22/10/2122 October 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

04/04/214 April 2021 PREVSHO FROM 31/12/2021 TO 31/03/2021

View Document

04/04/214 April 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/02/2123 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/09/2030 September 2020 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER EVANS

View Document

30/09/2030 September 2020 APPOINTMENT TERMINATED, DIRECTOR AARON BIMPSON

View Document

30/09/2030 September 2020 CESSATION OF AARON JAMES BIMPSON AS A PSC

View Document

24/07/2024 July 2020 COMPANY NAME CHANGED DIGITAL AGENCY HOLDINGS LTD CERTIFICATE ISSUED ON 24/07/20

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 VARYING SHARE RIGHTS AND NAMES

View Document

15/04/2015 April 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER NEIL EVANS / 05/03/2019

View Document

14/04/2014 April 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER NEIL EVANS / 13/04/2020

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES

View Document

14/04/2014 April 2020 CESSATION OF JAMES MCCARTHY AS A PSC

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES MCCARTHY

View Document

13/04/2013 April 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER NEIL EVANS / 05/03/2019

View Document

13/04/2013 April 2020 APPOINTMENT TERMINATED, SECRETARY JAMES MCCARTHY

View Document

13/04/2013 April 2020 31/12/19 UNAUDITED ABRIDGED

View Document

13/04/2013 April 2020 PSC'S CHANGE OF PARTICULARS / MR AARON JAMES BIMPSON / 05/03/2019

View Document

13/04/2013 April 2020 CESSATION OF LOUISE MCCABE AS A PSC

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

25/03/1925 March 2019 ALTER ARTICLES 05/03/2019

View Document

16/02/1916 February 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

04/12/184 December 2018 ADOPT ARTICLES 26/11/2018

View Document

28/09/1828 September 2018 REREG PLC TO PRI; RES02 PASS DATE:2018-08-28

View Document

28/09/1828 September 2018 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

28/09/1828 September 2018 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

28/09/1828 September 2018 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

31/07/1831 July 2018 REGISTERED OFFICE CHANGED ON 31/07/2018 FROM TEMPEST BUILDING 2ND FLOOR 12 TITHEBARN STREET LIVERPOOL L2 2DT ENGLAND

View Document

31/07/1831 July 2018 COMPANY NAME CHANGED TOKYO DIGITAL GROUP PLC CERTIFICATE ISSUED ON 31/07/18

View Document

31/07/1831 July 2018 Registered office address changed from , Tempest Building 2nd Floor, 12 Tithebarn Street, Liverpool, L2 2DT, England to Stone House, Fulwood Park Liverpool L17 5AG on 2018-07-31

View Document

15/02/1815 February 2018 15/02/18 STATEMENT OF CAPITAL GBP 52978

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

13/02/1813 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 COMMENCE BUSINESS AND BORROW

View Document

18/12/1718 December 2017 APPLICATION COMMENCE BUSINESS

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

11/12/1711 December 2017 SUB-DIVISION 04/12/17

View Document

09/12/179 December 2017 DIRECTOR APPOINTED MR AARON BIMPSON

View Document

09/12/179 December 2017 CESSATION OF JAMES RICHARD MCCARTHY AS A PSC

View Document

08/12/178 December 2017 06/12/17 STATEMENT OF CAPITAL GBP 466

View Document

08/12/178 December 2017 06/12/17 STATEMENT OF CAPITAL GBP 50328

View Document

07/12/177 December 2017 ADOPT ARTICLES 04/12/2017

View Document

04/12/174 December 2017 SECRETARY APPOINTED MR CHRISTOPHER NEIL EVANS

View Document

02/12/172 December 2017 01/12/17 STATEMENT OF CAPITAL GBP 233

View Document

25/09/1725 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MCCARTHY

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, DIRECTOR AARON BIMPSON

View Document

12/09/1712 September 2017 COMPANY NAME CHANGED TOKYO LIFE PLC CERTIFICATE ISSUED ON 12/09/17

View Document

14/06/1714 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

11/01/1711 January 2017 Registered office address changed from , Stone House Fulwood Park, Liverpool, L17 5AG, United Kingdom to Stone House, Fulwood Park Liverpool L17 5AG on 2017-01-11

View Document

11/01/1711 January 2017 REGISTERED OFFICE CHANGED ON 11/01/2017 FROM STONE HOUSE FULWOOD PARK LIVERPOOL L17 5AG UNITED KINGDOM

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON JAMES, PHILIP BIMPSON / 07/01/2016

View Document

06/01/166 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/01/166 January 2016 CURRSHO FROM 31/01/2017 TO 31/12/2016

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company