NORTH ATLANTIC VALUE GP 4 LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Appointment of Mr Ben Harber as a secretary on 2025-05-15

View Document

02/06/252 June 2025 Termination of appointment of Sgh Company Secretaries Limited as a secretary on 2025-05-15

View Document

28/12/2428 December 2024

View Document

28/12/2428 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

28/12/2428 December 2024

View Document

28/12/2428 December 2024

View Document

12/01/2412 January 2024

View Document

12/01/2412 January 2024

View Document

12/01/2412 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

12/01/2412 January 2024

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

05/09/235 September 2023 Appointment of Sgh Company Secretaries Limited as a secretary on 2023-09-04

View Document

05/09/235 September 2023 Termination of appointment of Kin Company Secretarial Limited as a secretary on 2023-09-04

View Document

22/02/2322 February 2023 Cessation of Harwood Capital Llp as a person with significant control on 2022-12-21

View Document

22/02/2322 February 2023 Notification of Harwood Private Equity Llp as a person with significant control on 2022-12-21

View Document

10/01/2310 January 2023

View Document

10/01/2310 January 2023

View Document

10/01/2310 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

10/01/2310 January 2023

View Document

03/10/223 October 2022 Director's details changed for Mr Charles Patrick Harwood Mills on 2022-08-26

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

11/01/2211 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

11/01/2211 January 2022

View Document

11/01/2211 January 2022

View Document

11/01/2211 January 2022

View Document

22/12/1822 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR RYAN CORTON

View Document

04/09/184 September 2018 DIRECTOR APPOINTED CHARLES PATRICK HARWOOD MILLS

View Document

29/03/1829 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES STURM / 29/03/2018

View Document

21/12/1721 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES

View Document

21/12/1621 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

06/07/166 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

13/05/1613 May 2016 CURRSHO FROM 31/12/2015 TO 31/03/2015

View Document

29/09/1529 September 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, SECRETARY BONITA GUNTRIP

View Document

30/07/1530 July 2015 CORPORATE SECRETARY APPOINTED DERRINGTONS LIMITED

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH JELLEY

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MR RYAN DAVID DOUGLAS CORTON

View Document

15/09/1415 September 2014 CURREXT FROM 30/09/2015 TO 31/12/2015

View Document

11/09/1411 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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