Newcastle Upon Tyne
NE15 6PR
Director Name | Mrs Esraa Anou |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2014(1 year, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 March 2015) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Open 11 The Open Newcastle Upon Tyne Tyne & Wear NE1 4DB |
Director Name | Miss Mariyeh Abbasnia-Tehrani |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Ethel Avenue Sunderland SR2 0QG |
Registered Address | 88-89 West Road Newcastle Upon Tyne NE15 6PR |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £0.1 | Mariyeh Abbasnia-tehrani 50.00% Ordinary |
---|---|
1000 at £0.1 | Nacer Anou 50.00% Ordinary |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 17 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 31 March 2024 (overdue) |
31 January 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
17 March 2023 | Confirmation statement made on 17 March 2023 with updates (5 pages) |
31 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
25 August 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
28 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
21 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
14 January 2021 | Registered office address changed from 22 Fenham Hall Drive Newcastle upon Tyne NE4 9UU United Kingdom to 88-89 West Road Newcastle upon Tyne NE15 6PR on 14 January 2021 (1 page) |
20 August 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
8 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
28 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
21 June 2018 | Confirmation statement made on 21 June 2018 with updates (4 pages) |
21 June 2018 | Termination of appointment of Mariyeh Abbasnia-Tehrani as a director on 8 June 2018 (1 page) |
13 April 2018 | Registered office address changed from 11 the Open 11 the Open Newcastle upon Tyne Tyne & Wear NE1 4DB to 5 Lemington Gardens Newcastle upon Tyne NE5 2EN on 13 April 2018 (1 page) |
13 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
13 April 2018 | Registered office address changed from 5 Lemington Gardens Newcastle upon Tyne NE5 2EN United Kingdom to 22 Fenham Hall Drive Newcastle upon Tyne NE4 9UU on 13 April 2018 (1 page) |
28 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
11 August 2017 | Resolutions
|
11 August 2017 | Resolutions
|
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
7 June 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
7 June 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
15 April 2016 | Director's details changed for Mr Nacer Eddine Anou on 16 April 2013 (2 pages) |
15 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Director's details changed for Mr Nacer Eddine Anou on 16 April 2013 (2 pages) |
9 September 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
9 September 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
2 April 2015 | Company name changed era sourcing LIMITED\certificate issued on 02/04/15
|
2 April 2015 | Company name changed era sourcing LIMITED\certificate issued on 02/04/15
|
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Appointment of Miss Mariyeh Abbasnia-Tehrani as a director on 31 March 2015 (2 pages) |
1 April 2015 | Termination of appointment of Esraa Anou as a director on 31 March 2015 (1 page) |
1 April 2015 | Appointment of Miss Mariyeh Abbasnia-Tehrani as a director on 31 March 2015 (2 pages) |
1 April 2015 | Termination of appointment of Esraa Anou as a director on 31 March 2015 (1 page) |
28 August 2014 | Appointment of Mrs Esraa Anou as a director on 26 August 2014 (2 pages) |
28 August 2014 | Appointment of Mrs Esraa Anou as a director on 26 August 2014 (2 pages) |
18 June 2014 | Registered office address changed from Cariocca Business Park 2 Sawley Road Manchester M40 8BB on 18 June 2014 (1 page) |
18 June 2014 | Registered office address changed from Cariocca Business Park 2 Sawley Road Manchester M40 8BB on 18 June 2014 (1 page) |
13 May 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
13 May 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
30 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
14 June 2013 | Registered office address changed from 11 the Open Leazes Square Newcastle upon Tyne Tyne & Wear NE1 4DB England on 14 June 2013 (1 page) |
14 June 2013 | Registered office address changed from 11 the Open Leazes Square Newcastle upon Tyne Tyne & Wear NE1 4DB England on 14 June 2013 (1 page) |
13 May 2013 | Director's details changed for Mr Nacer Eddine Anou on 12 May 2013 (2 pages) |
13 May 2013 | Director's details changed for Mr Nacer Eddine Anou on 12 May 2013 (2 pages) |
16 April 2013 | Incorporation (27 pages) |
16 April 2013 | Incorporation (27 pages) |