Gosforth
Newcastle Upon Tyne
NE3 4UU
Registered Address | 4 Elgy Road Gosforth Newcastle Upon Tyne NE3 4UU |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
1 at £1 | David John Deehan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,152 |
Cash | £1,557 |
Current Liabilities | £281,958 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (1 month, 4 weeks from now) |
28 November 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
12 May 2023 | Confirmation statement made on 12 May 2023 with updates (6 pages) |
5 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
13 June 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
7 June 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
14 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
4 June 2020 | Notification of a person with significant control statement (2 pages) |
28 May 2020 | Confirmation statement made on 14 May 2020 with updates (6 pages) |
28 May 2020 | Cessation of David John Deehan as a person with significant control on 18 March 2020 (1 page) |
27 April 2020 | Particulars of variation of rights attached to shares (3 pages) |
21 April 2020 | Resolutions
|
21 April 2020 | Memorandum and Articles of Association (20 pages) |
16 April 2020 | Resolutions
|
15 April 2020 | Change of share class name or designation (2 pages) |
18 March 2020 | Statement of capital following an allotment of shares on 19 December 2019
|
17 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
6 June 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
25 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
22 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
4 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 June 2013 | Director's details changed for Pamela Mary Deehan on 1 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Pamela Mary Deehan on 1 June 2013 (2 pages) |
21 June 2013 | Registered office address changed from 4 Elgy Road Gosforth NE3 4UU England on 21 June 2013 (1 page) |
21 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (3 pages) |
21 June 2013 | Registered office address changed from 4 Elgy Road Gosforth NE3 4UU England on 21 June 2013 (1 page) |
21 June 2013 | Director's details changed for Pamela Mary Deehan on 1 June 2013 (2 pages) |
21 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (3 pages) |
23 January 2013 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
23 January 2013 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
14 May 2012 | Incorporation (36 pages) |
14 May 2012 | Incorporation (36 pages) |