Newcastle Upon Tyne
NE7 7LR
Director Name | Mr Yasir Javed |
---|---|
Date of Birth | February 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2014(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Harthope Close Washington NE38 9DZ |
Registered Address | 34 Haversham Close Newcastle Upon Tyne NE7 7LR |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Dene |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 October 2023 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (10 months, 3 weeks from now) |
14 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
29 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
14 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
7 September 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
20 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
14 June 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
23 November 2017 | Confirmation statement made on 4 November 2017 with updates (5 pages) |
23 November 2017 | Confirmation statement made on 4 November 2017 with updates (5 pages) |
22 November 2017 | Change of details for Mr Mohammad Alam Shah as a person with significant control on 1 July 2016 (2 pages) |
22 November 2017 | Change of details for Mr Mohammad Alam Shah as a person with significant control on 1 July 2016 (2 pages) |
21 November 2017 | Change of details for Mr Mohammad Alam Shah as a person with significant control on 1 July 2016 (2 pages) |
21 November 2017 | Change of details for Mr Mohammad Alam Shah as a person with significant control on 1 July 2016 (2 pages) |
19 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
16 January 2017 | Statement of capital following an allotment of shares on 13 January 2017
|
16 January 2017 | Statement of capital following an allotment of shares on 13 January 2017
|
29 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 December 2015 | Registered office address changed from Frederick House Brenda Road Dean Group Business Park Hartlepool TS25 2BW to 34 Haversham Close Newcastle upon Tyne NE7 7LR on 31 December 2015 (1 page) |
31 December 2015 | Registered office address changed from Frederick House Brenda Road Dean Group Business Park Hartlepool TS25 2BW to 34 Haversham Close Newcastle upon Tyne NE7 7LR on 31 December 2015 (1 page) |
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) |
10 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
9 November 2015 | Statement of capital following an allotment of shares on 22 September 2014
|
9 November 2015 | Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
9 November 2015 | Statement of capital following an allotment of shares on 22 September 2014
|
9 November 2015 | Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
12 January 2015 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
23 December 2014 | Termination of appointment of Yasir Javed as a director on 22 September 2014 (1 page) |
23 December 2014 | Company name changed kfky 67 LTD\certificate issued on 23/12/14
|
23 December 2014 | Termination of appointment of Yasir Javed as a director on 22 September 2014 (1 page) |
23 December 2014 | Appointment of Dr Muhammad Alam Shah as a director on 22 September 2014 (2 pages) |
23 December 2014 | Company name changed kfky 67 LTD\certificate issued on 23/12/14
|
23 December 2014 | Appointment of Dr Muhammad Alam Shah as a director on 22 September 2014 (2 pages) |
22 September 2014 | Incorporation Statement of capital on 2014-09-22
|
22 September 2014 | Incorporation Statement of capital on 2014-09-22
|