Newcastle Upon Tyne
NE3 5HD
Director Name | Mrs Zoe Georgoulis Groom |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2014(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 198 Portland Road Shieldfield Newcastle Upon Tyne NE2 1DJ |
Registered Address | Meadowfield North Brunton Newcastle Upon Tyne NE3 5HD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | North Gosforth |
Ward | Parklands |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
14 December 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Total exemption full accounts made up to 30 March 2019 (7 pages) |
30 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
20 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
31 October 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
15 October 2018 | Registered office address changed from 198 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to Town Hall Chambers High Street East Wallsend NE28 7AT on 15 October 2018 (1 page) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
7 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
7 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
6 November 2017 | Director's details changed for Miss Zoe Georgouglis on 6 November 2017 (3 pages) |
6 November 2017 | Change of details for Miss Zoe Georgouglis as a person with significant control on 6 November 2017 (2 pages) |
6 November 2017 | Change of details for Miss Zoe Georgouglis as a person with significant control on 6 November 2017 (2 pages) |
6 November 2017 | Director's details changed for Miss Zoe Georgouglis on 6 November 2017 (3 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
1 September 2015 | Registered office address changed from A1 Marquis Court Team Valley Gateshead Tyne and Wear NE11 0RU to 198 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from A1 Marquis Court Team Valley Gateshead Tyne and Wear NE11 0RU to 198 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ on 1 September 2015 (1 page) |
20 November 2014 | Director's details changed for Mr Phillip Groom on 1 November 2014 (2 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 November 2014 | Appointment of Miss Zoe Georgouglis as a director on 1 November 2014 (2 pages) |
20 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Appointment of Miss Zoe Georgouglis as a director on 1 November 2014 (2 pages) |
20 November 2014 | Director's details changed for Mr Phillip Groom on 1 November 2014 (2 pages) |
20 November 2014 | Appointment of Miss Zoe Georgouglis as a director on 1 November 2014 (2 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 November 2014 | Director's details changed for Mr Phillip Groom on 1 November 2014 (2 pages) |
20 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
1 March 2013 | Incorporation (20 pages) |
1 March 2013 | Incorporation (20 pages) |