Newcastle Upon Tyne
NE13 9DH
Director Name | Mr Mudassar Baig |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 2021(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 15 Ashwood Close Newcastle Upon Tyne NE13 9DH |
Director Name | Dr Mudassar Baig |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 18 March 2014(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Glades Lytham St Annes Lancashire FY8 4TH |
Secretary Name | Dr Mudassar Baig |
---|---|
Status | Resigned |
Appointed | 18 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 The Glades Lytham St Annes Lancashire FY8 4TH |
Registered Address | 15 Ashwood Close Newcastle Upon Tyne NE13 9DH |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Castle |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mudassar Baig 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 April 2024 (3 days ago) |
---|---|
Next Return Due | 9 May 2025 (1 year from now) |
5 June 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
29 April 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
8 July 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
11 May 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
31 December 2021 | Appointment of Mr Mudassar Baig as a director on 29 December 2021 (2 pages) |
3 June 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
21 May 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
8 July 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
22 May 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
8 May 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
6 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
8 October 2018 | Notification of Saleema Rani as a person with significant control on 6 April 2017 (2 pages) |
13 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
25 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
9 January 2018 | Termination of appointment of Mudassar Baig as a secretary on 9 January 2018 (1 page) |
9 January 2018 | Appointment of Mrs Saleema Rani as a director on 9 January 2018 (2 pages) |
9 January 2018 | Termination of appointment of Mudassar Baig as a director on 9 January 2018 (1 page) |
9 January 2018 | Cessation of Mudassar Baig as a person with significant control on 9 January 2018 (1 page) |
9 January 2018 | Confirmation statement made on 9 January 2018 with updates (4 pages) |
8 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
28 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
11 November 2015 | Registered office address changed from 33 Hatherley Road Hatherley Road Manchester M20 4RN to 15 Ashwood Close Newcastle upon Tyne NE13 9DH on 11 November 2015 (1 page) |
11 November 2015 | Registered office address changed from 33 Hatherley Road Hatherley Road Manchester M20 4RN to 15 Ashwood Close Newcastle upon Tyne NE13 9DH on 11 November 2015 (1 page) |
27 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
27 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
2 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
16 October 2014 | Registered office address changed from 14 the Glades Lytham St Annes Lancashire FY8 4TH United Kingdom to 33 Hatherley Road Hatherley Road Manchester M20 4RN on 16 October 2014 (1 page) |
16 October 2014 | Registered office address changed from 14 the Glades Lytham St Annes Lancashire FY8 4TH United Kingdom to 33 Hatherley Road Hatherley Road Manchester M20 4RN on 16 October 2014 (1 page) |
18 March 2014 | Incorporation Statement of capital on 2014-03-18
|
18 March 2014 | Incorporation Statement of capital on 2014-03-18
|
18 March 2014 | Incorporation Statement of capital on 2014-03-18
|