Athenaeum Street
Sunderland
SR1 1QX
Director Name | Mr Yasir Javed |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2014(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Harthope Close Washington NE38 9DZ |
Registered Address | Unit 4 Pickersgill Court Quay West Business Village Sunderland SR5 2AQ |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Southwick |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 2 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 3 weeks from now) |
12 July 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
---|---|
20 February 2023 | Micro company accounts made up to 31 August 2022 (5 pages) |
13 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
22 April 2022 | Micro company accounts made up to 31 August 2021 (5 pages) |
26 January 2022 | Registered office address changed from C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY England to Unit 4 Pickersgill Court Quay West Business Village Sunderland SR5 2AQ on 26 January 2022 (1 page) |
13 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
9 May 2021 | Confirmation statement made on 15 April 2021 with updates (4 pages) |
9 May 2021 | Change of details for Mr Sunil Thomas Chacko as a person with significant control on 15 April 2021 (2 pages) |
9 May 2021 | Notification of Taae Limited as a person with significant control on 15 April 2021 (2 pages) |
7 December 2020 | Micro company accounts made up to 31 August 2020 (5 pages) |
7 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
24 April 2020 | Confirmation statement made on 2 July 2019 with updates (4 pages) |
3 March 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
10 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
22 March 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
3 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
9 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
21 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 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 | 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) |
19 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
19 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
19 October 2015 | Previous accounting period extended from 31 July 2015 to 31 August 2015 (1 page) |
19 October 2015 | Previous accounting period extended from 31 July 2015 to 31 August 2015 (1 page) |
29 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Statement of capital following an allotment of shares on 1 September 2014
|
29 July 2015 | Statement of capital following an allotment of shares on 1 September 2014
|
29 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Statement of capital following an allotment of shares on 1 September 2014
|
20 November 2014 | Director's details changed for Mr Sunil Thomas Chacko on 19 November 2014 (2 pages) |
20 November 2014 | Director's details changed for Mr Sunil Thomas Chacko on 19 November 2014 (2 pages) |
8 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders (4 pages) |
8 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Statement of capital following an allotment of shares on 4 July 2014
|
8 July 2014 | Statement of capital following an allotment of shares on 4 July 2014
|
8 July 2014 | Termination of appointment of Yasir Javed as a director (1 page) |
8 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders (4 pages) |
8 July 2014 | Appointment of Mr Sunil Thomas Chacko as a director (2 pages) |
8 July 2014 | Appointment of Mr Sunil Thomas Chacko as a director (2 pages) |
8 July 2014 | Termination of appointment of Yasir Javed as a director (1 page) |
8 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders (4 pages) |
8 July 2014 | Statement of capital following an allotment of shares on 4 July 2014
|
7 July 2014 | Company name changed kfky 57 LTD\certificate issued on 07/07/14
|
7 July 2014 | Company name changed kfky 57 LTD\certificate issued on 07/07/14
|
4 July 2014 | Incorporation (26 pages) |
4 July 2014 | Incorporation (26 pages) |