Q16 Quorum Business Exchange, Quorum Business Park
Newcastle
Tyne And Wear
NE12 8BX
Registered Address | Northumbria House Samson Close Killingworth Tyne And Wear NE12 6DX |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 7 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (2 months from now) |
26 July 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
---|---|
8 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
28 July 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
7 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
15 July 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
7 June 2021 | Confirmation statement made on 7 June 2021 with updates (5 pages) |
27 May 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
27 July 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
27 May 2020 | Confirmation statement made on 27 May 2020 with updates (4 pages) |
15 November 2019 | Confirmation statement made on 15 November 2019 with updates (4 pages) |
1 November 2019 | Statement of capital following an allotment of shares on 1 November 2019
|
4 July 2019 | Registered office address changed from Northumbria House Samson Close Newcastle upon Tyne NE12 6DX England to Northumbria House Samson Close Killingworth Tyne and Wear NE12 6DX on 4 July 2019 (2 pages) |
28 June 2019 | Registered office address changed from 1 Ground Floor, Park Road Gosforth Business Park Newcastle upon Tyne NE12 8DG United Kingdom to Northumbria House Samson Close Newcastle upon Tyne NE12 6DX on 28 June 2019 (1 page) |
3 June 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
15 November 2018 | Confirmation statement made on 15 November 2018 with updates (4 pages) |
31 October 2018 | Statement of capital following an allotment of shares on 30 October 2018
|
15 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
19 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
28 June 2018 | Registered office address changed from Q16 Business Exchange Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8BX England to 1 Ground Floor, Park Road Gosforth Business Park Newcastle upon Tyne NE12 8DG on 28 June 2018 (1 page) |
24 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
13 October 2017 | Director's details changed for Mr James Blackwell on 13 October 2017 (2 pages) |
13 October 2017 | Director's details changed for Mr James Blackwell on 13 October 2017 (2 pages) |
4 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
4 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
7 April 2017 | Registered office address changed from The Rivergreen Centre Aykley Heads Durham DH1 5TS to Q16 Business Exchange Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8BX on 7 April 2017 (1 page) |
7 April 2017 | Registered office address changed from The Rivergreen Centre Aykley Heads Durham DH1 5TS to Q16 Business Exchange Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8BX on 7 April 2017 (1 page) |
14 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
11 November 2015 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to The Rivergreen Centre Aykley Heads Durham DH1 5TS on 11 November 2015 (2 pages) |
11 November 2015 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to The Rivergreen Centre Aykley Heads Durham DH1 5TS on 11 November 2015 (2 pages) |
14 October 2015 | Incorporation Statement of capital on 2015-10-14
|
14 October 2015 | Incorporation Statement of capital on 2015-10-14
|