- Company Overview for N51 (IV) LIMITED (11760900)
- Filing history for N51 (IV) LIMITED (11760900)
- People for N51 (IV) LIMITED (11760900)
- More for N51 (IV) LIMITED (11760900)
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) |
---|---|---|---|
22 Jan 2025 | CS01 | Confirmation statement made on 9 January 2025 with no updates | |
11 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
23 Jan 2024 | CS01 | Confirmation statement made on 9 January 2024 with no updates | |
31 Aug 2023 | AD01 | Registered office address changed from PO Box 4385 11760900 - Companies House Default Address Cardiff CF14 8LH to 7 Bell Yard London WC2A 2JR on 31 August 2023 | |
14 Aug 2023 | RP05 | Registered office address changed to PO Box 4385, 11760900 - Companies House Default Address, Cardiff, CF14 8LH on 14 August 2023 | |
15 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
22 Jan 2023 | CS01 | Confirmation statement made on 9 January 2023 with no updates | |
09 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
28 Jan 2022 | TM01 | Termination of appointment of Stephen Smedley as a director on 28 January 2022 | |
24 Jan 2022 | CS01 | Confirmation statement made on 9 January 2022 with no updates | |
13 Oct 2021 | CH01 | Director's details changed for Mr Thomas Peter Halliday Edwardson on 13 October 2021 | |
13 Oct 2021 | PSC04 | Change of details for Mr Thomas Peter Halliday Edwardson as a person with significant control on 13 October 2021 | |
16 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Mar 2021 | CS01 | Confirmation statement made on 9 January 2021 with no updates | |
17 Feb 2021 | CH01 | Director's details changed for Mr Thomas Peter Halliday Edwardson on 23 January 2021 | |
17 Feb 2021 | PSC04 | Change of details for Mr Thomas Peter Halliday Edwardson as a person with significant control on 23 January 2021 | |
17 Feb 2021 | AD01 | Registered office address changed from 42 Tower 42 25 Old Broad Street London EC2N 1HN England to 7 Bell Yard London WC2A 2JR on 17 February 2021 | |
10 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
29 Jun 2020 | AP01 | Appointment of Mr Stephen Smedley as a director on 29 January 2020 | |
10 Feb 2020 | PSC04 | Change of details for Mr Thomas Peter Halliday Edwardson as a person with significant control on 31 December 2019 | |
10 Feb 2020 | CS01 | Confirmation statement made on 9 January 2020 with updates | |
10 Feb 2020 | PSC07 | Cessation of N51 Corporation Limited as a person with significant control on 31 December 2019 | |
02 Feb 2020 | AA01 | Previous accounting period shortened from 31 January 2020 to 31 December 2019 | |
27 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2020 | AD01 | Registered office address changed from 5th Floor, Beckett House 36 Old Jewry City of London EC2R 8DD England to 42 Tower 42 25 Old Broad Street London EC2N 1HN on 27 January 2020 |