Christon Road
Newcastle Upon Tyne
NE3 1XD
Director Name | Mr David Duff |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | English |
Status | Current |
Appointed | 11 May 2018(same day as company formation) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 21b The Pantry Bakers Yard Christon Road Newcastle Upon Tyne NE3 1XD |
Director Name | Mr Lorne Antonio Greener |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(10 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 July 2019) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Suite 23 John Buddle Work Village Buddle Road Newcastle Upon Tyne NE4 8AW |
Registered Address | Unit 21b The Pantry Bakers Yard Christon Road Newcastle Upon Tyne NE3 1XD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | East Gosforth |
Built Up Area | Tyneside |
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 | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
20 February 2024 | Confirmation statement made on 16 February 2024 with no updates (3 pages) |
---|---|
18 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
2 March 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
16 February 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
2 February 2022 | Register(s) moved to registered inspection location Unit 21B the Pantry Bakers Yard Christon Road Newcastle upon Tyne NE3 1XD (1 page) |
2 February 2022 | Registered office address changed from Unit 14 the Stottie Shed Bakers Yard Christon Road Newcastle upon Tyne NE3 1XD England to Unit 21B the Pantry Bakers Yard Christon Road Newcastle upon Tyne NE3 1XD on 2 February 2022 (1 page) |
2 February 2022 | Register inspection address has been changed to Unit 21B the Pantry Bakers Yard Christon Road Newcastle upon Tyne NE3 1XD (1 page) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
24 May 2021 | Registered office address changed from Unit 15 the Stottie Shed Bakers Yard Christon Road Newcastle upon Tyne NE3 1XD England to Unit 14 the Stottie Shed Bakers Yard Christon Road Newcastle upon Tyne NE3 1XD on 24 May 2021 (1 page) |
23 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
23 February 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
12 February 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
21 October 2020 | Registered office address changed from Suite 21 John Buddle Work Village Buddle Road Newcastle upon Tyne NE4 8AW England to Unit 15 the Stottie Shed Bakers Yard Christon Road Newcastle upon Tyne NE3 1XD on 21 October 2020 (1 page) |
5 February 2020 | Registered office address changed from 5 Suite 5, John Buddle Work Village Buddle Road Newcastle upon Tyne NE4 8AW England to Suite 21 John Buddle Work Village Buddle Road Newcastle upon Tyne NE4 8AW on 5 February 2020 (1 page) |
31 January 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
29 January 2020 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
29 January 2020 | Previous accounting period shortened from 31 May 2019 to 31 March 2019 (1 page) |
15 November 2019 | Registered office address changed from Suite 23 John Buddle Work Village Buddle Road Newcastle upon Tyne NE4 8AW England to 5 Suite 5, John Buddle Work Village Buddle Road Newcastle upon Tyne NE4 8AW on 15 November 2019 (1 page) |
24 July 2019 | Termination of appointment of Lorne Antonio Greener as a director on 21 July 2019 (1 page) |
10 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
30 April 2019 | Registered office address changed from The Old Casino 1-4 Forth Lane Newcastle upon Tyne Tyne & Wear NE1 5HX to Suite 23 John Buddle Work Village Buddle Road Newcastle upon Tyne NE4 8AW on 30 April 2019 (1 page) |
30 April 2019 | Director's details changed for Mr Roger Byrne on 30 April 2019 (2 pages) |
30 April 2019 | Director's details changed for Mr David Duff on 30 April 2019 (2 pages) |
5 April 2019 | Appointment of Mr Lorne Antonio Greener as a director on 1 April 2019 (2 pages) |
4 April 2019 | Change of details for Mr Roger Byrne as a person with significant control on 1 April 2019 (2 pages) |
4 April 2019 | Change of details for Mr David Duff as a person with significant control on 1 April 2019 (2 pages) |
8 October 2018 | Registered office address changed from The Foodhouse 86-90 Paul Street London EC2A 4NE England to The Old Casino 1-4 Forth Lane Newcastle upon Tyne Tyne & Wear NE1 5HX on 8 October 2018 (2 pages) |
11 May 2018 | Incorporation Statement of capital on 2018-05-11
|