Berwick-Upon-Tweed
TD15 1NP
Scotland
Registered Address | Ava Lodge Castle Terrace Berwick-Upon-Tweed TD15 1NP Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
Address Matches | Over 70 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 | Micro |
Accounts Year End | 31 March |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
10 August 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
13 June 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
15 May 2023 | Cessation of Mauro Jorge Coelho Matos E Silva as a person with significant control on 15 May 2023 (1 page) |
15 May 2023 | Change of details for Mr Mauro Jorge Coelho Matos Silva as a person with significant control on 22 December 2022 (2 pages) |
15 May 2023 | Director's details changed for Mr Mauro Jorge Coelho Matos Silva on 22 December 2022 (2 pages) |
9 September 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
14 July 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
25 November 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
11 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
22 September 2020 | Registered office address changed from Flat 1 4 Crescent Road London N8 8AT to Ava Lodge Castle Terrace Berwick-upon-Tweed TD15 1NP on 22 September 2020 (1 page) |
24 June 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
9 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
9 June 2020 | Notification of Mauro Jorge Coelho Matos E Silva as a person with significant control on 1 June 2017 (2 pages) |
12 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
3 July 2019 | Notification of Mauro Jorge Coelho Matos Silva as a person with significant control on 1 February 2018 (2 pages) |
3 July 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
23 January 2019 | Micro company accounts made up to 31 March 2018 (5 pages) |
17 July 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
6 May 2018 | Resolutions
|
18 February 2018 | Current accounting period shortened from 31 May 2018 to 31 March 2018 (1 page) |
18 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
31 October 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
16 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2016 | Registered office address changed from 458 Hackney Road London E2 9EG United Kingdom to Flat 1 4 Crescent Road London N8 8AT on 8 July 2016 (2 pages) |
8 July 2016 | Registered office address changed from 458 Hackney Road London E2 9EG United Kingdom to Flat 1 4 Crescent Road London N8 8AT on 8 July 2016 (2 pages) |
31 May 2016 | Incorporation Statement of capital on 2016-05-31
|
31 May 2016 | Incorporation Statement of capital on 2016-05-31
|