Newcastle Upon Tyne
NE4 9LJ
Director Name | Mrs Humaira Riaz |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2013(same day as company formation) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | 38 Newminster Road Newcastle Upon Tyne NE4 9LJ |
Registered Address | 88 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 10 other UK companies use this postal address |
100 at £1 | Humaira Riaz 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 11 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 25 January 2024 (overdue) |
31 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
---|---|
6 March 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
26 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
11 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
2 July 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
26 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
7 January 2021 | Registered office address changed from 32 Grainger Park Road Newcastle upon Tyne NE4 8SA England to 88 West Road Newcastle upon Tyne NE15 6PR on 7 January 2021 (1 page) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
17 March 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
15 April 2019 | Cessation of Humaira Riaz as a person with significant control on 4 April 2019 (1 page) |
15 April 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
12 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
30 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
8 February 2018 | Registered office address changed from 38 Newminster Road Newcastle upon Tyne NE4 9LJ England to 32 Grainger Park Road Newcastle upon Tyne NE4 8SA on 8 February 2018 (1 page) |
11 January 2018 | Appointment of Mr Naeem Ahmad as a director on 1 January 2018 (2 pages) |
11 January 2018 | Termination of appointment of Humaira Riaz as a director on 1 January 2018 (1 page) |
11 January 2018 | Confirmation statement made on 11 January 2018 with updates (4 pages) |
11 January 2018 | Notification of Naeem Ahmad as a person with significant control on 1 January 2018 (2 pages) |
15 August 2017 | Notification of Humaira Riaz as a person with significant control on 10 June 2017 (2 pages) |
15 August 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
15 August 2017 | Notification of Humaira Riaz as a person with significant control on 10 June 2017 (2 pages) |
14 September 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
14 September 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
17 August 2016 | Director's details changed for Humaira Riaz on 10 August 2016 (2 pages) |
17 August 2016 | Director's details changed for Humaira Riaz on 10 August 2016 (2 pages) |
14 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
7 July 2016 | Amended total exemption small company accounts made up to 30 June 2015 (5 pages) |
7 July 2016 | Amended total exemption small company accounts made up to 30 June 2014 (5 pages) |
7 July 2016 | Amended total exemption small company accounts made up to 30 June 2015 (5 pages) |
7 July 2016 | Amended total exemption small company accounts made up to 30 June 2014 (5 pages) |
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
18 March 2016 | Company name changed H. ahmad bookkeeping services LTD\certificate issued on 18/03/16
|
18 March 2016 | Registered office address changed from 39 Fairholm Road Newcastle upon Tyne Tyne and Wear NE4 8AT to 38 Newminster Road Newcastle upon Tyne NE4 9LJ on 18 March 2016 (1 page) |
18 March 2016 | Company name changed H. ahmad bookkeeping services LTD\certificate issued on 18/03/16
|
18 March 2016 | Registered office address changed from 39 Fairholm Road Newcastle upon Tyne Tyne and Wear NE4 8AT to 38 Newminster Road Newcastle upon Tyne NE4 9LJ on 18 March 2016 (1 page) |
26 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
12 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
12 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
12 August 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
21 June 2013 | Incorporation Statement of capital on 2013-06-21
|
21 June 2013 | Incorporation Statement of capital on 2013-06-21
|