Cricklewood
London
NW2 3AJ
Registered Address | 7 Bankside, The Watermark Gateshead NE11 9SY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Christopher Gauci 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£786 |
Cash | £71 |
Current Liabilities | £1,054 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 2 weeks from now) |
2 November 2023 | Micro company accounts made up to 28 February 2023 (5 pages) |
---|---|
7 July 2023 | Change of details for Mr Christopher Gauci as a person with significant control on 27 June 2022 (2 pages) |
7 July 2023 | Director's details changed for Mr Christopher Gauci on 27 June 2022 (2 pages) |
7 July 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
21 November 2022 | Micro company accounts made up to 28 February 2022 (4 pages) |
26 June 2022 | Confirmation statement made on 26 June 2022 with updates (3 pages) |
7 February 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
29 January 2022 | Change of details for Mr Christopher Gauci as a person with significant control on 26 January 2021 (2 pages) |
2 November 2021 | Micro company accounts made up to 28 February 2021 (4 pages) |
12 February 2021 | Micro company accounts made up to 29 February 2020 (4 pages) |
2 February 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
6 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
21 November 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
28 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
6 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (8 pages) |
12 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
16 October 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
16 October 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
3 May 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
2 May 2017 | Statement of capital following an allotment of shares on 12 October 2016
|
2 May 2017 | Statement of capital following an allotment of shares on 12 October 2016
|
7 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
14 October 2016 | Director's details changed for Dr Christopher Gauci on 13 October 2016 (2 pages) |
14 October 2016 | Director's details changed for Dr Christopher Gauci on 13 October 2016 (2 pages) |
18 August 2016 | Registered office address changed from Frederick House Dean Group Business Park, Brenda Road Hartlepool Cleveland TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 18 August 2016 (1 page) |
18 August 2016 | Registered office address changed from Frederick House Dean Group Business Park, Brenda Road Hartlepool Cleveland TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 18 August 2016 (1 page) |
2 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
3 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
10 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
10 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
17 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
4 March 2013 | Director's details changed for Dr Christopher Gauci on 9 February 2012 (2 pages) |
4 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Director's details changed for Dr Christopher Gauci on 9 February 2012 (2 pages) |
4 March 2013 | Director's details changed for Dr Christopher Gauci on 9 February 2012 (2 pages) |
4 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
24 October 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
24 October 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
12 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Director's details changed for Dr Christopher Gauci on 3 March 2011 (2 pages) |
12 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Director's details changed for Dr Christopher Gauci on 3 March 2011 (2 pages) |
12 March 2012 | Director's details changed for Dr Christopher Gauci on 3 March 2011 (2 pages) |
2 February 2011 | Incorporation
|
2 February 2011 | Incorporation
|
2 February 2011 | Incorporation
|