Blyth
Northumberland
NE24 4BE
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr Thomas Antony George |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2013(3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 351 Cowpen Road Blyth Northumberland NE24 5JW |
Telephone | 07 734349508 |
---|---|
Telephone region | Mobile |
Registered Address | 4-6 King Street Blyth Northumberland NE24 1LY |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Blyth |
Ward | Croft |
Built Up Area | Blyth (Northumberland) |
100 at £1 | Tony James Cunningham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£23,485 |
Cash | £921 |
Current Liabilities | £28,806 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 month ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 1 week from now) |
1 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
15 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
21 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
18 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
19 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
16 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
13 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
15 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
26 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
26 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
17 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
9 February 2015 | Termination of appointment of Thomas Antony George as a director on 31 January 2015 (1 page) |
9 February 2015 | Termination of appointment of Thomas Antony George as a director on 31 January 2015 (1 page) |
17 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
21 February 2014 | Registered office address changed from 351 Cowpen Road Blyth Northumberland NE24 5JW England on 21 February 2014 (1 page) |
21 February 2014 | Registered office address changed from 351 Cowpen Road Blyth Northumberland NE24 5JW England on 21 February 2014 (1 page) |
4 November 2013 | Company name changed millenium martial arts LTD\certificate issued on 04/11/13
|
4 November 2013 | Change of name notice (2 pages) |
4 November 2013 | Change of name notice (2 pages) |
4 November 2013 | Company name changed millenium martial arts LTD\certificate issued on 04/11/13
|
29 October 2013 | Director's details changed for Mr Anthony James Cunningham on 15 August 2013 (2 pages) |
29 October 2013 | Director's details changed for Mr Anthony James Cunningham on 15 August 2013 (2 pages) |
15 August 2013 | Company name changed triio LIMITED\certificate issued on 15/08/13
|
15 August 2013 | Change of name notice (2 pages) |
15 August 2013 | Change of name notice (2 pages) |
15 August 2013 | Company name changed triio LIMITED\certificate issued on 15/08/13
|
9 August 2013 | Appointment of Mr Anthony James Cunningham as a director (2 pages) |
9 August 2013 | Appointment of Mr Anthony James Cunningham as a director (2 pages) |
9 August 2013 | Registered office address changed from 112 Whitley Road Whitley Bay Tyne and Wear NE26 2NE England on 9 August 2013 (1 page) |
9 August 2013 | Registered office address changed from 112 Whitley Road Whitley Bay Tyne and Wear NE26 2NE England on 9 August 2013 (1 page) |
9 August 2013 | Appointment of Mr Thomas Antony George as a director (2 pages) |
9 August 2013 | Appointment of Mr Thomas Antony George as a director (2 pages) |
9 August 2013 | Registered office address changed from 112 Whitley Road Whitley Bay Tyne and Wear NE26 2NE England on 9 August 2013 (1 page) |
25 July 2013 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 25 July 2013 (1 page) |
25 July 2013 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 25 July 2013 (1 page) |
24 July 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
24 July 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
15 March 2013 | Incorporation
|
15 March 2013 | Incorporation
|
15 March 2013 | Incorporation
|