Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Website | youniqueaccountancy.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 4862023 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Cobalt Business Exchange Cobalt Park Way Newcastle Upon Tyne NE28 9NZ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Neil Day 50.00% Ordinary |
---|---|
51 at £1 | Neil Day 25.50% Ordinary A |
49 at £1 | Neil Day 24.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£24,009 |
Current Liabilities | £5,024 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 11 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 25 July 2024 (3 months from now) |
31 December 2023 | Current accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
---|---|
21 September 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
24 July 2023 | Registered office address changed from Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne NE28 9NZ on 24 July 2023 (1 page) |
31 December 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
27 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
4 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
11 September 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
1 January 2021 | Micro company accounts made up to 31 December 2019 (5 pages) |
20 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
6 December 2019 | Registered office address changed from Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne Tyne and Wear NE28 9NZ to Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 6 December 2019 (1 page) |
5 December 2019 | Change of details for Mr Neil Gary Day as a person with significant control on 5 December 2019 (2 pages) |
5 December 2019 | Director's details changed for Mr Neil Gary Day on 5 December 2019 (2 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
11 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
26 October 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
3 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
7 September 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
1 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
1 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
27 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
23 July 2016 | Micro company accounts made up to 31 December 2015 (5 pages) |
23 July 2016 | Micro company accounts made up to 31 December 2015 (5 pages) |
28 September 2015 | Micro company accounts made up to 31 December 2014 (5 pages) |
28 September 2015 | Micro company accounts made up to 31 December 2014 (5 pages) |
2 September 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
9 September 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
10 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
10 March 2014 | Statement of capital following an allotment of shares on 12 July 2013
|
10 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
10 March 2014 | Statement of capital following an allotment of shares on 12 July 2013
|
2 September 2013 | Annual return made up to 11 July 2013 with a full list of shareholders (3 pages) |
2 September 2013 | Registered office address changed from 52 Cloverfield West Allotment Newcastle upon Tyne NE27 0BW United Kingdom on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from 52 Cloverfield West Allotment Newcastle upon Tyne NE27 0BW United Kingdom on 2 September 2013 (1 page) |
2 September 2013 | Annual return made up to 11 July 2013 with a full list of shareholders (3 pages) |
2 September 2013 | Registered office address changed from 52 Cloverfield West Allotment Newcastle upon Tyne NE27 0BW United Kingdom on 2 September 2013 (1 page) |
11 July 2013 | Company name changed ogd accountancy LIMITED\certificate issued on 11/07/13
|
11 July 2013 | Company name changed ogd accountancy LIMITED\certificate issued on 11/07/13
|
11 July 2012 | Incorporation
|
11 July 2012 | Incorporation
|
11 July 2012 | Incorporation
|