Newcastle Upon Tyne
NE4 9PX
Registered Address | 6 Juniper Drive Newcastle Upon Tyne NE4 9BF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Blakelaw |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £1,144 |
Cash | £5,054 |
Current Liabilities | £5,848 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (10 months, 3 weeks from now) |
21 March 2023 | Confirmation statement made on 9 March 2023 with updates (3 pages) |
---|---|
29 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
9 March 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
24 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
13 March 2021 | Confirmation statement made on 9 March 2021 with updates (3 pages) |
27 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
23 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
17 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
1 April 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
20 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
22 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
13 October 2017 | Registered office address changed from 51 Denhill Park Newcastle upon Tyne NE15 6QE England to 6 Juniper Drive Newcastle upon Tyne NE4 9BF on 13 October 2017 (1 page) |
13 October 2017 | Registered office address changed from 51 Denhill Park Newcastle upon Tyne NE15 6QE England to 6 Juniper Drive Newcastle upon Tyne NE4 9BF on 13 October 2017 (1 page) |
18 April 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
29 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
29 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
14 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
23 December 2015 | Registered office address changed from Flat 7, 260 Westgate Road Newcastle upon Tyne NE4 6AQ to 51 Denhill Park Newcastle upon Tyne NE15 6QE on 23 December 2015 (1 page) |
23 December 2015 | Registered office address changed from Flat 7, 260 Westgate Road Newcastle upon Tyne NE4 6AQ to 51 Denhill Park Newcastle upon Tyne NE15 6QE on 23 December 2015 (1 page) |
21 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
21 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
3 April 2015 | Director's details changed for Mr Millaniyage Damith Nalinda Perera on 1 December 2014 (2 pages) |
3 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Director's details changed for Mr Millaniyage Damith Nalinda Perera on 1 December 2014 (2 pages) |
3 April 2015 | Director's details changed for Mr Millaniyage Damith Nalinda Perera on 1 December 2014 (2 pages) |
3 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
22 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
22 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
1 December 2014 | Registered office address changed from 4 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HN to Flat 7, 260 Westgate Road Newcastle upon Tyne NE4 6AQ on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from 4 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HN to Flat 7, 260 Westgate Road Newcastle upon Tyne NE4 6AQ on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from 4 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HN to Flat 7, 260 Westgate Road Newcastle upon Tyne NE4 6AQ on 1 December 2014 (1 page) |
11 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
4 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
23 February 2011 | Annual return made up to 9 March 2010 with a full list of shareholders (3 pages) |
23 February 2011 | Director's details changed for Mr Millaniyage Damith Nalinda Perera on 9 March 2010 (2 pages) |
23 February 2011 | Annual return made up to 9 March 2010 with a full list of shareholders (3 pages) |
23 February 2011 | Director's details changed for Mr Millaniyage Damith Nalinda Perera on 9 March 2010 (2 pages) |
23 February 2011 | Director's details changed for Mr Millaniyage Damith Nalinda Perera on 9 March 2010 (2 pages) |
23 February 2011 | Annual return made up to 9 March 2010 with a full list of shareholders (3 pages) |
22 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
21 February 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
18 February 2011 | Registered office address changed from 16 Ellesmere Road Newcastle upon-Tyne Tyne and Wear NE4 8TS United Kingdom on 18 February 2011 (2 pages) |
18 February 2011 | Registered office address changed from 16 Ellesmere Road Newcastle upon-Tyne Tyne and Wear NE4 8TS United Kingdom on 18 February 2011 (2 pages) |
20 July 2010 | Compulsory strike-off action has been suspended (1 page) |
20 July 2010 | Compulsory strike-off action has been suspended (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2009 | Incorporation (14 pages) |
9 March 2009 | Incorporation (14 pages) |