Sunderland
SR6 9TF
Director Name | Mr Gabor Bereczki |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 19 March 2018(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Dinsdale Road Sunderland SR6 9TF |
Registered Address | 2 Dinsdale Road Sunderland SR6 9TF |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Peter's |
Built Up Area | Sunderland |
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 | 18 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 1 April 2024 (overdue) |
6 February 2024 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
3 May 2023 | Appointment of Mr Allan Leslie Angus as a director on 3 May 2023 (2 pages) |
29 April 2023 | Termination of appointment of Gabor Bereczki as a director on 29 April 2023 (1 page) |
27 April 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
31 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
30 March 2022 | Confirmation statement made on 18 March 2022 with updates (4 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
30 December 2021 | Change of details for Mr Allan Angus as a person with significant control on 18 March 2021 (2 pages) |
30 December 2021 | Change of details for Mr Gabor Bereczki as a person with significant control on 18 March 2021 (2 pages) |
8 December 2021 | Registered office address changed from 58 Normanton Terrace Newcastle upon Tyne NE4 6PP United Kingdom to 2 Dinsdale Road Sunderland SR6 9TF on 8 December 2021 (1 page) |
20 April 2021 | Confirmation statement made on 18 March 2021 with updates (5 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
19 March 2021 | Registered office address changed from Flat 3 11 Capel Road London Hertfordshire EN4 8JD to 58 Normanton Terrace Newcastle upon Tyne NE4 6PP on 19 March 2021 (1 page) |
31 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
8 June 2019 | Confirmation statement made on 18 March 2019 with updates (3 pages) |
28 May 2019 | Registered office address changed from 19 Drewstead Road Flat 1a London SW16 1LY United Kingdom to Flat 3 11 Capel Road London Hertfordshire EN4 8JD on 28 May 2019 (2 pages) |
19 March 2018 | Incorporation Statement of capital on 2018-03-19
|