Newcastle Upon Tyne
NE2 3LA
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 12 Mitchell Avenue Newcastle Upon Tyne NE2 3LA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Ian Minty 50.00% Ordinary |
---|---|
50 at £1 | Inga Patricia Minty 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £438 |
Cash | £7,245 |
Current Liabilities | £9,253 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 August 2023 (8 months ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 2 weeks from now) |
8 December 2023 | Confirmation statement made on 20 August 2023 with no updates (3 pages) |
---|---|
2 December 2023 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
14 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
14 October 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
25 September 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
13 July 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
22 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
22 August 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
27 September 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 September 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
13 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
20 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
24 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
5 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 October 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-21
|
21 September 2014 | Register inspection address has been changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to 4a Front Street Sedgefield Stockton-on-Tees Cleveland TS21 3AT (1 page) |
21 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-21
|
21 September 2014 | Register inspection address has been changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to 4a Front Street Sedgefield Stockton-on-Tees Cleveland TS21 3AT (1 page) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 October 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
27 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (3 pages) |
27 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (3 pages) |
27 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 September 2011 | Registered office address changed from 12 Mitchell Avenue Newcastle upon Tyne Tyne and Wear NE2 3LA United Kingdom on 9 September 2011 (1 page) |
9 September 2011 | Register(s) moved to registered inspection location (1 page) |
9 September 2011 | Register(s) moved to registered inspection location (1 page) |
9 September 2011 | Registered office address changed from 12 Mitchell Avenue Newcastle upon Tyne Tyne and Wear NE2 3LA United Kingdom on 9 September 2011 (1 page) |
9 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (3 pages) |
9 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (3 pages) |
9 September 2011 | Register inspection address has been changed (1 page) |
9 September 2011 | Registered office address changed from 12 Mitchell Avenue Newcastle upon Tyne Tyne and Wear NE2 3LA United Kingdom on 9 September 2011 (1 page) |
9 September 2011 | Register inspection address has been changed (1 page) |
27 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 June 2011 | Previous accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages) |
2 June 2011 | Previous accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages) |
11 November 2010 | Registered office address changed from 12 Mitchell Avenue Newcastle upon Tyne Tyne and Wear NE3 3LA United Kingdom on 11 November 2010 (1 page) |
11 November 2010 | Registered office address changed from 12 Mitchell Avenue Newcastle upon Tyne Tyne and Wear NE3 3LA United Kingdom on 11 November 2010 (1 page) |
20 September 2010 | Change of name notice (2 pages) |
20 September 2010 | Company name changed minty medical LIMITED\certificate issued on 20/09/10
|
20 September 2010 | Change of name notice (2 pages) |
20 September 2010 | Company name changed minty medical LIMITED\certificate issued on 20/09/10
|
15 September 2010 | Appointment of Dr Ian Minty as a director (2 pages) |
15 September 2010 | Appointment of Dr Ian Minty as a director (2 pages) |
15 September 2010 | Statement of capital following an allotment of shares on 23 August 2010
|
15 September 2010 | Statement of capital following an allotment of shares on 23 August 2010
|
27 August 2010 | Termination of appointment of Graham Stephens as a director (1 page) |
27 August 2010 | Termination of appointment of Graham Stephens as a director (1 page) |
20 August 2010 | Incorporation (18 pages) |
20 August 2010 | Incorporation (18 pages) |