Coventry
CV4 8JJ
Director Name | Mrs Sunaina Saxena |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2012(1 year after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bankside, The Watermark Gateshead NE11 9SY |
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 |
60 at £1 | Amar Saxena 60.00% Ordinary |
---|---|
20 at £1 | Sunaina Saxena 20.00% Ordinary A |
10 at £1 | Aditi Saxena 10.00% Ordinary A |
10 at £1 | Anirudh Saxena 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £146,281 |
Cash | £62,262 |
Current Liabilities | £24,665 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (1 month from now) |
21 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
24 May 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
23 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
24 May 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
28 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
22 May 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
21 May 2021 | Change of details for Mr Amar Saxena as a person with significant control on 13 May 2020 (2 pages) |
28 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
21 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
6 March 2020 | Micro company accounts made up to 31 March 2019 (5 pages) |
22 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
30 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
14 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
1 May 2018 | Amended total exemption full accounts made up to 31 March 2017 (8 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 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 22 August 2016 (1 page) |
22 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 22 August 2016 (1 page) |
26 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
20 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 January 2013 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
31 January 2013 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
28 November 2012 | Appointment of Mrs Sunaina Saxena as a director (2 pages) |
28 November 2012 | Appointment of Mrs Sunaina Saxena as a director (2 pages) |
8 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
26 August 2011 | Statement of capital following an allotment of shares on 12 May 2011
|
26 August 2011 | Statement of capital following an allotment of shares on 12 May 2011
|
22 August 2011 | Company name changed brain aaaset LTD\certificate issued on 22/08/11
|
22 August 2011 | Company name changed brain aaaset LTD\certificate issued on 22/08/11
|
12 May 2011 | Incorporation
|
12 May 2011 | Incorporation
|
12 May 2011 | Incorporation
|