Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0RQ
Registered Address | Unit 3 Earls Park North Earlsway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0RQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 27 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 3 weeks from now) |
16 June 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
6 December 2022 | Confirmation statement made on 27 October 2022 with no updates (3 pages) |
17 August 2022 | Micro company accounts made up to 30 March 2022 (3 pages) |
2 December 2021 | Confirmation statement made on 27 October 2021 with no updates (3 pages) |
20 July 2021 | Micro company accounts made up to 30 March 2021 (3 pages) |
4 May 2021 | Micro company accounts made up to 30 March 2020 (4 pages) |
18 January 2021 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
18 June 2020 | Total exemption full accounts made up to 30 March 2019 (6 pages) |
6 May 2020 | Registered office address changed from 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN United Kingdom to Unit 3 Earls Park North Earlsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RQ on 6 May 2020 (1 page) |
20 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
8 November 2019 | Confirmation statement made on 27 October 2019 with updates (5 pages) |
23 October 2019 | Registered office address changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN on 23 October 2019 (1 page) |
30 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
28 November 2018 | Notification of Gian Marco Consagra as a person with significant control on 21 November 2018 (2 pages) |
28 November 2018 | Cessation of Di Marco Trattoria (Holdings) Limited as a person with significant control on 21 November 2018 (1 page) |
27 November 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
27 November 2018 | Director's details changed for Mr Gian Marco Consagra on 27 October 2018 (2 pages) |
29 March 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
20 December 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
6 December 2016 | Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
6 December 2016 | Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
31 October 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
27 April 2016 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
27 April 2016 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
18 February 2016 | Company name changed di marco (dolci & gelati) LIMITED\certificate issued on 18/02/16
|
18 February 2016 | Company name changed di marco (dolci & gelati) LIMITED\certificate issued on 18/02/16
|
13 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
27 October 2014 | Incorporation Statement of capital on 2014-10-27
|
27 October 2014 | Incorporation Statement of capital on 2014-10-27
|