Newcastle Upon Tyne
Tyne And Wear
NE6 5HL
Registered Address | 132a Sandyford Road Newcastle Upon Tyne Tyne And Wear NE2 1DD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Rajeev Saggar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £50,894 |
Cash | £42,347 |
Current Liabilities | £7,271 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 8 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 22 March 2025 (11 months from now) |
23 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
---|---|
24 February 2023 | Registered office address changed from Back 108 Heaton Road Newcastle upon Tyne Tyne and Wear NE6 5HL to 132a Sandyford Road Newcastle upon Tyne Tyne and Wear NE2 1DD on 24 February 2023 (3 pages) |
4 January 2023 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
8 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
19 December 2021 | Unaudited abridged accounts made up to 30 April 2021 (11 pages) |
9 March 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
13 January 2021 | Unaudited abridged accounts made up to 30 April 2020 (10 pages) |
19 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
2 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (10 pages) |
2 April 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
2 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (10 pages) |
20 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
22 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
20 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (4 pages) |
13 October 2016 | Previous accounting period extended from 29 February 2016 to 30 April 2016 (1 page) |
13 October 2016 | Previous accounting period extended from 29 February 2016 to 30 April 2016 (1 page) |
21 September 2016 | Previous accounting period shortened from 31 March 2016 to 29 February 2016 (1 page) |
21 September 2016 | Previous accounting period shortened from 31 March 2016 to 29 February 2016 (1 page) |
14 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
3 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 October 2015 | Registered office address changed from 126 Heaton Road Heaton Newcastle upon Tyne Uk NE6 5HN to Back 108 Heaton Road Newcastle upon Tyne Tyne and Wear NE6 5HL on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from 126 Heaton Road Heaton Newcastle upon Tyne Uk NE6 5HN to Back 108 Heaton Road Newcastle upon Tyne Tyne and Wear NE6 5HL on 8 October 2015 (1 page) |
17 August 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
15 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2013 | Incorporation Statement of capital on 2013-03-19
|
19 March 2013 | Incorporation Statement of capital on 2013-03-19
|
19 March 2013 | Incorporation Statement of capital on 2013-03-19
|