Longframlington
Northumberland
NE65 7XR
Registered Address | Office 315 Cobalt Business Exchange Cobalt Park Way Newcastle Upon Tyne NE28 9NZ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Joanne Kenny 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £582 |
Cash | £2,407 |
Current Liabilities | £9,420 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 17 April 2024 (2 days ago) |
---|---|
Next Return Due | 1 May 2025 (1 year from now) |
31 August 2023 | Registered office address changed from Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ United Kingdom to Office 315 Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne NE28 9NZ on 31 August 2023 (1 page) |
---|---|
30 April 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
26 March 2023 | Director's details changed for Mrs Joanne Wilkinson on 25 March 2023 (2 pages) |
26 March 2023 | Change of details for Mrs Joanne Wilkinson as a person with significant control on 25 March 2023 (2 pages) |
20 November 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
10 June 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
27 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2022 | Micro company accounts made up to 31 March 2021 (5 pages) |
1 April 2022 | Compulsory strike-off action has been suspended (1 page) |
1 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
24 June 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
31 March 2021 | Current accounting period shortened from 31 March 2020 to 30 March 2020 (1 page) |
15 October 2020 | Registered office address changed from 17 Frances Ville Choppington NE62 5st to Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 15 October 2020 (1 page) |
22 May 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
28 June 2019 | Confirmation statement made on 17 April 2019 with updates (4 pages) |
25 February 2019 | Director's details changed for Mrs Joanne Wilkinson on 25 February 2019 (2 pages) |
29 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
14 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 September 2017 | Change of details for Ms Joanne Kenny as a person with significant control on 1 September 2017 (2 pages) |
14 September 2017 | Director's details changed for Ms Joanne Kenny on 1 September 2017 (2 pages) |
14 September 2017 | Change of details for Ms Joanne Kenny as a person with significant control on 1 September 2017 (2 pages) |
14 September 2017 | Director's details changed for Ms Joanne Kenny on 1 September 2017 (2 pages) |
14 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 August 2017 | Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
26 August 2017 | Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
6 June 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
24 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
24 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
22 June 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
9 July 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
9 July 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
10 June 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
17 April 2014 | Incorporation Statement of capital on 2014-04-17
|
17 April 2014 | Incorporation Statement of capital on 2014-04-17
|