Newcastle Upon Tyne
NE4 9PD
Director Name | Mrs Rajani Bharagida |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2022(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 165 First Floor, Room Number 3 Strathmore Crescent Newcastle Upon Tyne NE4 8UA |
Registered Address | 165 First Floor, Room Number 3 Strathmore Crescent Newcastle Upon Tyne NE4 8UA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
100 at £1 | Ravindra Bhargida 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,241 |
Cash | £144 |
Current Liabilities | £7,385 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
26 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
31 August 2023 | Confirmation statement made on 31 August 2023 with updates (4 pages) |
31 August 2023 | Termination of appointment of Rajani Bharagida as a director on 31 August 2023 (1 page) |
14 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
20 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
12 April 2022 | Confirmation statement made on 12 April 2022 with updates (4 pages) |
12 April 2022 | Appointment of Mrs Rajani Bharagida as a director on 1 April 2022 (2 pages) |
30 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
10 March 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
9 December 2021 | Registered office address changed from 84 Cedar Road Newcastle upon Tyne NE4 9PD to 165 First Floor, Room Number 3 Strathmore Crescent Newcastle upon Tyne NE4 8UA on 9 December 2021 (1 page) |
9 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
3 March 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
20 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
10 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
19 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
18 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 May 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 October 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
22 October 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
27 April 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
18 March 2014 | Director's details changed for Mr Ravindra Bhargida on 14 March 2014 (2 pages) |
18 March 2014 | Director's details changed for Mr Ravindra Bhargida on 14 March 2014 (2 pages) |
26 February 2014 | Incorporation Statement of capital on 2014-02-26
|
26 February 2014 | Incorporation Statement of capital on 2014-02-26
|