Gateshead
Tyne And Wear
NE11 9JR
Director Name | Mrs Rekha Babuta |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Louie House Lancaster Road Gateshead Tyne And Wear NE11 9JR |
Registered Address | Louie House Lancaster Road Gateshead Tyne And Wear NE11 9JR |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Archna Babuta 50.00% Ordinary |
---|---|
50 at £1 | Rekha Babuta 50.00% Ordinary |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 29 April 2023 (1 year ago) |
---|---|
Next Return Due | 13 May 2024 (1 week, 6 days from now) |
1 November 2023 | Micro company accounts made up to 31 January 2023 (2 pages) |
---|---|
5 June 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
28 October 2022 | Micro company accounts made up to 31 January 2022 (2 pages) |
7 June 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
23 September 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
1 June 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
15 July 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
11 May 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
9 August 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
29 April 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
1 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
24 April 2018 | Total exemption full accounts made up to 31 January 2018 (4 pages) |
2 November 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
2 November 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
10 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
1 June 2015 | Current accounting period extended from 31 July 2015 to 31 January 2016 (1 page) |
1 June 2015 | Current accounting period extended from 31 July 2015 to 31 January 2016 (1 page) |
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
26 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
26 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
12 March 2015 | Company name changed popolo trading co LTD\certificate issued on 12/03/15
|
12 March 2015 | Company name changed popolo trading co LTD\certificate issued on 12/03/15
|
28 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
26 July 2013 | Incorporation
|
26 July 2013 | Incorporation
|