Gateshead
NE11 9SY
Registered Address | 7 Bankside The Watermark Gateshead NE11 9SY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Vijay Kumar Jagannathan 33.78% Ordinary |
---|---|
96 at £1 | S. Jagannathan 32.43% Ordinary C |
62 at £1 | Arvind Kumar 20.95% Ordinary B |
38 at £1 | Rohit Kumar 12.84% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £338 |
Cash | £512 |
Current Liabilities | £4,900 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 13 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month, 4 weeks from now) |
20 December 2021 | Delivered on: 21 July 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: 17B scholars rise middlesbrough and 4 cawdor close ingleby barwick stockton-on-tees. Outstanding |
---|---|
30 June 2021 | Delivered on: 5 July 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
10 November 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
9 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
1 May 2020 | Previous accounting period shortened from 30 April 2020 to 31 March 2020 (1 page) |
29 April 2020 | Confirmation statement made on 1 September 2019 with updates (6 pages) |
28 April 2020 | Cessation of Ram Projects Ltd as a person with significant control on 1 September 2019 (1 page) |
28 April 2020 | Statement of capital following an allotment of shares on 1 September 2019
|
28 April 2020 | Change of details for Dr Vijay Kumar Jagannathan as a person with significant control on 1 September 2019 (2 pages) |
3 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
22 October 2019 | Notification of Ram Projects Ltd as a person with significant control on 15 August 2019 (2 pages) |
22 October 2019 | Confirmation statement made on 15 August 2019 with updates (4 pages) |
6 May 2019 | Confirmation statement made on 22 April 2019 with updates (4 pages) |
27 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
20 July 2018 | Cancellation of shares. Statement of capital on 1 May 2018
|
8 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
14 August 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
14 August 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
10 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
28 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
28 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
22 August 2016 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page) |
22 August 2016 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page) |
3 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
17 August 2015 | Director's details changed for Dr Vijay Kumar Jagannathan on 12 August 2015 (2 pages) |
17 August 2015 | Director's details changed for Dr Vijay Kumar Jagannathan on 12 August 2015 (2 pages) |
10 June 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
21 November 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
21 November 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
19 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
18 October 2013 | Statement of capital following an allotment of shares on 25 April 2013
|
18 October 2013 | Statement of capital following an allotment of shares on 25 April 2013
|
25 April 2013 | Incorporation (24 pages) |
25 April 2013 | Incorporation (24 pages) |