Newcastle Upon Tyne
NE12 9DU
Director Name | Mr Phillip Andrew Groom |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Northpoint, Cobalt Business Exchange Cobalt Pa Wallsend Newcastle Upon Tyne NE28 9NZ |
Registered Address | C/O Northpoint, Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle Upon Tyne NE28 9NZ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Latest Accounts | 30 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 30 March 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 6 February 2022 (2 years, 2 months ago) |
---|---|
Next Return Due | 20 February 2023 (overdue) |
30 June 2020 | Total exemption full accounts made up to 30 March 2019 (7 pages) |
---|---|
18 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
30 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
20 February 2019 | Director's details changed for Ms Theresa Angela Nicholson on 6 February 2019 (2 pages) |
20 February 2019 | Notification of Apogie Group Limited as a person with significant control on 5 November 2017 (2 pages) |
20 February 2019 | Cessation of Philip Groom as a person with significant control on 5 November 2017 (1 page) |
20 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
20 February 2019 | Director's details changed for Mr Phillip Andrew Groom on 6 February 2019 (2 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
20 December 2018 | Registered office address changed from 198 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ United Kingdom to Town Hall Chambers High Street East Wallsend NE28 7AT on 20 December 2018 (1 page) |
7 February 2018 | Confirmation statement made on 6 February 2018 with updates (4 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
12 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 September 2016 | Confirmation statement made on 10 September 2016 with updates (7 pages) |
28 September 2016 | Confirmation statement made on 10 September 2016 with updates (7 pages) |
4 January 2016 | Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page) |
4 January 2016 | Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page) |
26 November 2015 | Change of share class name or designation (2 pages) |
26 November 2015 | Change of share class name or designation (2 pages) |
26 November 2015 | Resolutions
|
26 November 2015 | Statement of capital following an allotment of shares on 5 November 2015
|
26 November 2015 | Statement of capital following an allotment of shares on 5 November 2015
|
26 November 2015 | Resolutions
|
18 November 2015 | Resolutions
|
18 November 2015 | Company name changed maymask 209 LIMITED\certificate issued on 18/11/15
|
18 November 2015 | Resolutions
|
18 November 2015 | Company name changed maymask 209 LIMITED\certificate issued on 18/11/15
|
18 November 2015 | Change of name notice (2 pages) |
18 November 2015 | Change of name notice (2 pages) |
11 September 2015 | Incorporation Statement of capital on 2015-09-11
|
11 September 2015 | Incorporation Statement of capital on 2015-09-11
|