Newcastle Upon Tyne
NE1 4AD
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Website | qubictax.com |
---|
Registered Address | 2 St. James Gate Newcastle Upon Tyne NE1 4AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | David Michael Graham 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 16 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 30 December 2024 (8 months from now) |
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
---|---|
15 February 2023 | Notification of Ils Trustees Limited as a person with significant control on 22 December 2022 (2 pages) |
22 December 2022 | Cessation of Christopher Peter Eaton as a person with significant control on 22 December 2022 (1 page) |
22 December 2022 | Confirmation statement made on 16 December 2022 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
19 January 2022 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
16 December 2020 | Confirmation statement made on 16 December 2020 with updates (4 pages) |
22 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
16 January 2020 | Confirmation statement made on 16 January 2020 with updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
24 May 2019 | Resolutions
|
24 May 2019 | Memorandum and Articles of Association (3 pages) |
15 April 2019 | Confirmation statement made on 6 April 2019 with updates (5 pages) |
9 April 2019 | Cessation of David Michael Graham as a person with significant control on 1 April 2019 (1 page) |
8 April 2019 | Notification of Christopher Peter Eaton as a person with significant control on 1 April 2019 (2 pages) |
12 November 2018 | Statement of capital following an allotment of shares on 3 February 2016
|
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
6 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
29 June 2017 | Group of companies' accounts made up to 30 September 2016 (27 pages) |
29 June 2017 | Group of companies' accounts made up to 30 September 2016 (27 pages) |
19 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
12 July 2016 | Resolutions
|
12 July 2016 | Resolutions
|
27 May 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
27 May 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
28 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
10 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
10 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
22 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
19 December 2013 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
19 December 2013 | Previous accounting period shortened from 31 March 2014 to 30 September 2013 (1 page) |
19 December 2013 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
19 December 2013 | Previous accounting period shortened from 31 March 2014 to 30 September 2013 (1 page) |
27 August 2013 | Registered office address changed from Central Square South Orchard Street Newcastle upon Tyne NE1 3AZ England on 27 August 2013 (1 page) |
27 August 2013 | Registered office address changed from Central Square South Orchard Street Newcastle upon Tyne NE1 3AZ England on 27 August 2013 (1 page) |
22 April 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
22 April 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
8 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
30 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
30 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
10 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
26 September 2011 | Director's details changed for David Michael Graham on 26 September 2011 (2 pages) |
26 September 2011 | Director's details changed for David Michael Graham on 26 September 2011 (2 pages) |
2 September 2011 | Company name changed qubic tax LTD\certificate issued on 02/09/11
|
2 September 2011 | Change of name notice (2 pages) |
2 September 2011 | Change of name notice (2 pages) |
2 September 2011 | Company name changed qubic tax LTD\certificate issued on 02/09/11
|
1 September 2011 | Registered office address changed from 1 the Staithes the Watermark Gateshead Tyne and Wear NE11 9SN on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from 1 the Staithes the Watermark Gateshead Tyne and Wear NE11 9SN on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from 1 the Staithes the Watermark Gateshead Tyne and Wear NE11 9SN on 1 September 2011 (1 page) |
12 May 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
12 May 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
7 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
15 October 2010 | Company name changed yategrave LTD\certificate issued on 15/10/10
|
15 October 2010 | Change of name notice (2 pages) |
15 October 2010 | Company name changed yategrave LTD\certificate issued on 15/10/10
|
15 October 2010 | Change of name notice (2 pages) |
23 April 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
23 April 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
14 April 2010 | Director's details changed for David Michael Graham on 5 April 2010 (2 pages) |
14 April 2010 | Director's details changed for David Michael Graham on 5 April 2010 (2 pages) |
14 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for David Michael Graham on 5 April 2010 (2 pages) |
14 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
10 July 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page) |
10 July 2009 | Director appointed david michael graham (1 page) |
10 July 2009 | Registered office changed on 10/07/2009 from 39 the cedars whickham tyne & wear gateshead tyne & wear NE16 5TJ (1 page) |
10 July 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page) |
10 July 2009 | Director appointed david michael graham (1 page) |
10 July 2009 | Registered office changed on 10/07/2009 from 39 the cedars whickham tyne & wear gateshead tyne & wear NE16 5TJ (1 page) |
26 June 2009 | Appointment terminated director yomtov jacobs (1 page) |
26 June 2009 | Registered office changed on 26/06/2009 from 39A leicester road salford manchester M7 4AS (1 page) |
26 June 2009 | Appointment terminated director yomtov jacobs (1 page) |
26 June 2009 | Registered office changed on 26/06/2009 from 39A leicester road salford manchester M7 4AS (1 page) |
6 April 2009 | Incorporation (9 pages) |
6 April 2009 | Incorporation (9 pages) |