Newcastle Upon Tyne
NE1 4DP
Registered Address | Unit A City Quadrant Waterloo Square Newcastle Upon Tyne NE1 4DP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 4 weeks from now) |
7 July 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
16 August 2022 | Registered office address changed from Office 13 City Quadrant Waterloo Square Newcastle upon Tyne NE1 4DP United Kingdom to Unit a City Quadrant Waterloo Square Newcastle upon Tyne NE1 4DP on 16 August 2022 (1 page) |
8 June 2022 | Confirmation statement made on 8 June 2022 with updates (5 pages) |
1 June 2022 | Resolutions
|
1 June 2022 | Memorandum and Articles of Association (19 pages) |
12 May 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
14 September 2021 | Resolutions
|
14 September 2021 | Memorandum and Articles of Association (18 pages) |
14 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
24 May 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
10 May 2021 | Registered office address changed from Loft 2 Bealim House 17-25 Gallowgate Newcastle upon Tyne NE1 4SG England to Office 13 City Quadrant Waterloo Square Newcastle upon Tyne NE1 4DP on 10 May 2021 (1 page) |
7 May 2021 | Change of details for H5 Holdings Limited as a person with significant control on 6 May 2021 (2 pages) |
6 July 2020 | Confirmation statement made on 6 July 2020 with updates (4 pages) |
6 July 2020 | Cessation of Harvir Singh Dhaliwal as a person with significant control on 30 June 2020 (1 page) |
6 July 2020 | Notification of H5 Holdings Limited as a person with significant control on 30 June 2020 (2 pages) |
27 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
7 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
20 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
30 October 2018 | Change of details for Mr Harvir Dhaliwal as a person with significant control on 29 October 2018 (2 pages) |
30 October 2018 | Registered office address changed from Loft 2 17-25 Gallowgate 17-25 Gallowgate Newcastle upon Tyne NE1 4SG England to Loft 2 Bealim House 17-25 Gallowgate Newcastle upon Tyne NE1 4SG on 30 October 2018 (1 page) |
30 October 2018 | Registered office address changed from The Studio Osborne Avenue Newcastle upon Tyne NE2 1JQ England to Loft 2 17-25 Gallowgate 17-25 Gallowgate Newcastle upon Tyne NE1 4SG on 30 October 2018 (1 page) |
13 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
2 August 2018 | Director's details changed for Mr Harvir Dhaliwal on 2 August 2018 (2 pages) |
2 August 2018 | Change of details for Mr Harvir Dhaliwal as a person with significant control on 2 August 2018 (2 pages) |
6 June 2018 | Registered office address changed from Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF England to The Studio Osborne Avenue Newcastle upon Tyne NE2 1JQ on 6 June 2018 (1 page) |
25 April 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
15 November 2017 | Change of details for Mr Harvir Dhaliwal as a person with significant control on 13 November 2017 (2 pages) |
15 November 2017 | Change of details for Mr Harvir Dhaliwal as a person with significant control on 13 November 2017 (2 pages) |
14 November 2017 | Change of details for Mr Harvir Dhaliwal as a person with significant control on 13 November 2017 (2 pages) |
14 November 2017 | Director's details changed for Mr Harvir Dhaliwal on 13 November 2017 (2 pages) |
14 November 2017 | Director's details changed for Mr Harvir Dhaliwal on 13 November 2017 (2 pages) |
14 November 2017 | Change of details for Mr Harvir Dhaliwal as a person with significant control on 13 November 2017 (2 pages) |
23 August 2017 | Registered office address changed from 1 Otus Grove Blyth NE24 3RY United Kingdom to Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 23 August 2017 (1 page) |
23 August 2017 | Registered office address changed from 1 Otus Grove Blyth NE24 3RY United Kingdom to Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 23 August 2017 (1 page) |
14 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
2 August 2016 | Incorporation Statement of capital on 2016-08-02
|
2 August 2016 | Incorporation Statement of capital on 2016-08-02
|