Newcastle Upon Tyne
NE13 9AT
Director Name | Dr Suresh Kumar Komati |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2012(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Nunnywick Way Newcastle Upon Tyne NE13 9AT |
Registered Address | 7 Bankside Bankside, The Watermark Gateshead NE11 9SY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
1 at £1 | Padmalatha Komati 50.00% Ordinary |
---|---|
1 at £1 | Suresh Kumar Komati 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,364 |
Current Liabilities | £38,339 |
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 | 20 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 1 week from now) |
30 November 2023 | Confirmation statement made on 20 November 2023 with no updates (3 pages) |
---|---|
30 November 2023 | Micro company accounts made up to 28 February 2023 (5 pages) |
1 December 2022 | Confirmation statement made on 20 November 2022 with no updates (3 pages) |
24 November 2022 | Micro company accounts made up to 28 February 2022 (5 pages) |
29 November 2021 | Confirmation statement made on 20 November 2021 with updates (4 pages) |
29 November 2021 | Micro company accounts made up to 28 February 2021 (5 pages) |
31 August 2021 | Statement of capital following an allotment of shares on 12 August 2021
|
23 February 2021 | Micro company accounts made up to 28 February 2020 (5 pages) |
20 November 2020 | Confirmation statement made on 20 November 2020 with updates (4 pages) |
20 November 2020 | Statement of capital following an allotment of shares on 1 April 2020
|
2 April 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
28 November 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
20 March 2019 | Confirmation statement made on 20 March 2019 with updates (4 pages) |
13 March 2019 | Statement of capital following an allotment of shares on 15 February 2019
|
8 March 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
23 November 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
27 February 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
12 May 2017 | Registered office address changed from 3-5 Scarborough Street Hartlepool Cleveland TS24 7DA to 7 Bankside Bankside, the Watermark Gateshead NE11 9SY on 12 May 2017 (1 page) |
12 May 2017 | Registered office address changed from 3-5 Scarborough Street Hartlepool Cleveland TS24 7DA to 7 Bankside Bankside, the Watermark Gateshead NE11 9SY on 12 May 2017 (1 page) |
7 April 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
7 April 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
3 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
9 February 2015 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
9 February 2015 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
28 February 2013 | Director's details changed for Padmalatha Komati on 1 January 2013 (2 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Director's details changed for Padmalatha Komati on 1 January 2013 (2 pages) |
28 February 2013 | Director's details changed for Suresh Kumar Komati on 1 January 2013 (2 pages) |
28 February 2013 | Director's details changed for Suresh Kumar Komati on 1 January 2013 (2 pages) |
28 February 2013 | Director's details changed for Padmalatha Komati on 1 January 2013 (2 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Director's details changed for Suresh Kumar Komati on 1 January 2013 (2 pages) |
29 February 2012 | Incorporation (37 pages) |
29 February 2012 | Incorporation (37 pages) |