- Company Overview for N4L HOLDINGS LIMITED (09128434)
- Filing history for N4L HOLDINGS LIMITED (09128434)
- People for N4L HOLDINGS LIMITED (09128434)
- Charges for N4L HOLDINGS LIMITED (09128434)
- More for N4L HOLDINGS LIMITED (09128434)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Apr 2019 | SH06 |
Cancellation of shares. Statement of capital on 6 April 2019
|
|
30 Apr 2019 | SH03 | Purchase of own shares. | |
30 Apr 2019 | SH03 | Purchase of own shares. | |
16 Apr 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
05 Oct 2018 | SH06 |
Cancellation of shares. Statement of capital on 10 September 2018
|
|
05 Oct 2018 | SH06 |
Cancellation of shares. Statement of capital on 10 September 2018
|
|
05 Oct 2018 | SH03 | Purchase of own shares. | |
05 Oct 2018 | SH03 | Purchase of own shares. | |
13 Sep 2018 | MR04 | Satisfaction of charge 091284340001 in full | |
06 Sep 2018 | TM01 | Termination of appointment of Allan Malcolm Winsor as a director on 1 September 2018 | |
06 Sep 2018 | TM01 | Termination of appointment of Antonia Louise Winsor as a director on 1 September 2018 | |
19 Jul 2018 | CS01 | Confirmation statement made on 14 July 2018 with updates | |
20 Apr 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
31 Jul 2017 | CS01 | Confirmation statement made on 14 July 2017 with updates | |
15 Jun 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
28 Jul 2016 | CS01 | Confirmation statement made on 14 July 2016 with updates | |
05 Jul 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
27 Jul 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
27 Jul 2015 | AA01 | Previous accounting period shortened from 30 November 2015 to 30 November 2014 | |
21 Jul 2015 | AR01 |
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
05 May 2015 | CH01 | Director's details changed for Mrs Antonia Louise Winsor on 5 May 2015 | |
05 May 2015 | CH01 | Director's details changed for Mr Allan Malcolm Winsor on 5 May 2015 | |
13 Apr 2015 | CH01 | Director's details changed for Mrs Antonia Louise Winsor on 13 April 2015 | |
13 Apr 2015 | CH01 | Director's details changed for Mr Allan Malcolm Winsor on 13 April 2015 | |
13 Apr 2015 | CH01 | Director's details changed for Mrs Amanda Janet Chappell on 13 April 2015 |