Jesmond
Tyne And Wear
NE2 2SX
Registered Address | Suite B 47 St Georges Terrace Jesmond Tyne And Wear NE2 2SX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
28 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
19 July 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
19 July 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
16 August 2021 | Previous accounting period shortened from 30 June 2021 to 31 March 2021 (1 page) |
28 July 2021 | Confirmation statement made on 17 July 2021 with updates (4 pages) |
28 July 2021 | Director's details changed for Mrs Jeanette Groom on 20 May 2021 (2 pages) |
29 June 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
10 June 2021 | Director's details changed for Mrs Jeanette Young on 7 June 2021 (2 pages) |
10 June 2021 | Change of details for Mrs Jeanette Marie Young as a person with significant control on 7 June 2021 (2 pages) |
20 May 2021 | Registered office address changed from A6 Kingfisher Way Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JQ United Kingdom to Suite B 47 st Georges Terrace Jesmond Tyne and Wear NE2 2SX on 20 May 2021 (1 page) |
12 August 2020 | Confirmation statement made on 17 July 2020 with updates (3 pages) |
28 April 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
5 July 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
3 July 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
4 July 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
4 July 2017 | Notification of Jeanette Young as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Notification of Jeanette Young as a person with significant control on 20 June 2016 (2 pages) |
17 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
17 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
13 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
19 June 2015 | Incorporation Statement of capital on 2015-06-19
|
19 June 2015 | Incorporation Statement of capital on 2015-06-19
|