Advanced company searchLink opens in new window

N2 GROUP LIMITED

Company number 09510597

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Apr 2024 CS01 Confirmation statement made on 26 March 2024 with no updates
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
11 Apr 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
20 Apr 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
08 Apr 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
07 Apr 2020 CS01 Confirmation statement made on 26 March 2020 with updates
24 Feb 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Feb 2020 SH08 Change of share class name or designation
19 Feb 2020 AP01 Appointment of Mr William Stirling as a director on 6 April 2019
10 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
08 Apr 2019 CS01 Confirmation statement made on 26 March 2019 with updates
08 Apr 2019 PSC04 Change of details for Mr Charles Blade Stirling as a person with significant control on 26 March 2019
17 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
02 May 2018 CS01 Confirmation statement made on 26 March 2018 with no updates
02 May 2018 PSC04 Change of details for Mr Charles Blade Stirling as a person with significant control on 7 April 2016
15 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
02 May 2017 CS01 Confirmation statement made on 26 March 2017 with updates
22 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
25 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000
12 Apr 2016 SH01 Statement of capital following an allotment of shares on 23 March 2016
  • GBP 1,000
30 Mar 2016 SH01 Statement of capital following an allotment of shares on 16 March 2016
  • GBP 939
30 Mar 2016 AP01 Appointment of Steven James Lee as a director on 16 March 2016