Newcastle Upon Tyne
NE6 2JB
Director Name | Mr Asllan Toro |
---|---|
Date of Birth | May 1997 (Born 27 years ago) |
Nationality | Albanian |
Status | Resigned |
Appointed | 19 April 2022(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 September 2023) |
Role | Chef |
Country of Residence | England |
Correspondence Address | 500 Westgate Road Newcastle Upon Tyne NE4 9BL |
Director Name | Mr Zaho Borakaj |
---|---|
Date of Birth | June 1996 (Born 27 years ago) |
Nationality | Albanian |
Status | Resigned |
Appointed | 06 October 2023(8 years, 11 months after company formation) |
Appointment Duration | 1 week (resigned 13 October 2023) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 500 Westgate Road Newcastle Upon Tyne NE4 9BL |
Registered Address | 500 Westgate Road Newcastle Upon Tyne NE4 9BL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Wingrove |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Refit Toro 100.00% Ordinary |
---|
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 4 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (6 months, 3 weeks from now) |
20 November 2023 | Confirmation statement made on 4 November 2023 with no updates (3 pages) |
---|---|
13 October 2023 | Termination of appointment of Zaho Borakaj as a director on 13 October 2023 (1 page) |
6 October 2023 | Appointment of Mr Zaho Borakaj as a director on 6 October 2023 (2 pages) |
27 September 2023 | Termination of appointment of Asllan Toro as a director on 15 September 2023 (1 page) |
31 August 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
22 November 2022 | Confirmation statement made on 4 November 2022 with no updates (3 pages) |
27 July 2022 | Change of details for Mrs Avize Toro as a person with significant control on 25 July 2022 (2 pages) |
27 July 2022 | Change of details for Mr Refit Toro as a person with significant control on 25 July 2022 (2 pages) |
25 July 2022 | Notification of Avize Toro as a person with significant control on 24 January 2017 (2 pages) |
25 July 2022 | Change of details for Mr Refit Toro as a person with significant control on 25 June 2022 (2 pages) |
25 July 2022 | Director's details changed for Mr Refit Toro on 25 July 2022 (2 pages) |
25 July 2022 | Change of details for Mr Refit Toro as a person with significant control on 25 July 2022 (2 pages) |
25 July 2022 | Director's details changed for Mr Refit Toro on 25 July 2022 (2 pages) |
25 July 2022 | Director's details changed for Mr Refit Toro on 15 July 2022 (2 pages) |
13 July 2022 | Total exemption full accounts made up to 30 November 2021 (8 pages) |
19 April 2022 | Cessation of Avize Toro as a person with significant control on 19 April 2022 (1 page) |
19 April 2022 | Appointment of Mr Asllan Toro as a director on 19 April 2022 (2 pages) |
30 November 2021 | Confirmation statement made on 4 November 2021 with no updates (3 pages) |
31 August 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
10 May 2021 | Registered office address changed from Unit 24, Apex Business Village Annitsford Cramlington NE23 7BF to 500 Westgate Road Newcastle upon Tyne NE4 9BL on 10 May 2021 (1 page) |
7 January 2021 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
26 June 2020 | Micro company accounts made up to 30 November 2019 (5 pages) |
5 December 2019 | Confirmation statement made on 4 November 2019 with no updates (3 pages) |
15 March 2019 | Micro company accounts made up to 30 November 2018 (5 pages) |
21 January 2019 | Confirmation statement made on 4 November 2018 with no updates (3 pages) |
16 August 2018 | Micro company accounts made up to 30 November 2017 (5 pages) |
11 December 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
7 September 2017 | Notification of Avize Toro as a person with significant control on 7 September 2017 (2 pages) |
7 September 2017 | Notification of Avize Toro as a person with significant control on 6 April 2016 (2 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
24 January 2017 | Confirmation statement made on 4 November 2016 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 4 November 2016 with updates (6 pages) |
3 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
3 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
10 December 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
4 November 2014 | Incorporation Statement of capital on 2014-11-04
|
4 November 2014 | Incorporation Statement of capital on 2014-11-04
|