Gateshead
NE11 9SY
Director Name | Dr Sarika Gorantyal |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2014(10 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 16 Cloverfield West Allotment Newcastle Upon Tyne NE27 0BW |
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 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 17 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (2 months from now) |
30 May 2023 | Micro company accounts made up to 31 August 2022 (5 pages) |
---|---|
27 May 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
27 May 2023 | Change of details for Dr Shyam Sunder Saranga as a person with significant control on 18 May 2022 (2 pages) |
27 May 2023 | Director's details changed for Dr Sarika Gorantyal on 18 May 2022 (2 pages) |
27 May 2023 | Change of details for Dr Sarika Gorantyal as a person with significant control on 18 May 2022 (2 pages) |
31 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
30 May 2022 | Micro company accounts made up to 31 August 2021 (5 pages) |
24 January 2022 | Director's details changed for Dr Shyam Sunder Saranga on 18 May 2021 (2 pages) |
24 January 2022 | Change of details for Dr Shyam Sunder Saranga as a person with significant control on 18 May 2021 (2 pages) |
4 November 2021 | Change of details for Dr Shyam Sunder Saranga as a person with significant control on 30 June 2021 (2 pages) |
4 November 2021 | Director's details changed for Dr Shyam Sunder Saranga on 30 June 2021 (2 pages) |
4 November 2021 | Director's details changed for Dr Sarika Gorantyal on 30 June 2021 (2 pages) |
4 November 2021 | Change of details for Dr Sarika Gorantyal as a person with significant control on 30 June 2021 (2 pages) |
29 May 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
29 May 2021 | Change of details for Dr Shyam Sunder Saranga as a person with significant control on 18 May 2020 (2 pages) |
22 May 2021 | Change of details for Dr Sarika Gorantyal as a person with significant control on 18 May 2020 (2 pages) |
9 April 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
31 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
26 May 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
29 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
17 May 2019 | Confirmation statement made on 17 May 2019 with updates (4 pages) |
14 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
13 August 2018 | Change of details for Mr Shyam Sunder Saranga as a person with significant control on 1 August 2018 (2 pages) |
13 August 2018 | Change of details for Mrs Sarika Gorantyal as a person with significant control on 1 August 2018 (2 pages) |
24 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
22 May 2018 | Confirmation statement made on 10 August 2017 with updates (4 pages) |
25 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
22 August 2016 | Confirmation statement made on 9 August 2016 with updates (6 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 | Confirmation statement made on 9 August 2016 with updates (6 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) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
4 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Director's details changed for Mrs Sarika Gorantyal on 10 August 2014 (2 pages) |
4 September 2015 | Director's details changed for Mrs Sarika Gorantyal on 10 August 2014 (2 pages) |
4 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
11 June 2015 | Registered office address changed from 16 Cloverfield West Allotment Newcastle upon Tyne NE27 0BW to Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW on 11 June 2015 (1 page) |
11 June 2015 | Registered office address changed from 16 Cloverfield West Allotment Newcastle upon Tyne NE27 0BW to Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW on 11 June 2015 (1 page) |
9 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
19 May 2015 | Statement of capital following an allotment of shares on 2 March 2015
|
19 May 2015 | Statement of capital following an allotment of shares on 2 March 2015
|
19 May 2015 | Statement of capital following an allotment of shares on 2 March 2015
|
22 October 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
28 July 2014 | Statement of capital following an allotment of shares on 9 June 2014
|
28 July 2014 | Statement of capital following an allotment of shares on 9 June 2014
|
28 July 2014 | Appointment of Mrs Sarika Gorantyal as a director on 9 June 2014 (2 pages) |
28 July 2014 | Appointment of Mrs Sarika Gorantyal as a director on 9 June 2014 (2 pages) |
28 July 2014 | Appointment of Mrs Sarika Gorantyal as a director on 9 June 2014 (2 pages) |
28 July 2014 | Statement of capital following an allotment of shares on 9 June 2014
|
9 August 2013 | Incorporation
|
9 August 2013 | Incorporation
|