Killingworth
Newcastle Upon Tyne
NE12 7BG
Registered Address | 12 Shoreswood Way Newcastle Upon Tyne NE13 9AE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Woolsington |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 2 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 3 weeks from now) |
26 February 2024 | Registered office address changed from 12 Shoreswood Way Newcastle upon Tyne NE13 9AE England to 12 Shoreswood Way Newcastle upon Tyne NE13 9AE on 26 February 2024 (1 page) |
---|---|
26 February 2024 | Registered office address changed from 10 Windmill Court Killingworth Newcastle upon Tyne NE12 7BG United Kingdom to 12 Shoreswood Way Newcastle upon Tyne NE13 9AE on 26 February 2024 (1 page) |
3 December 2023 | Total exemption full accounts made up to 30 September 2023 (6 pages) |
2 July 2023 | Appointment of Mr Omar Ahmed as a director on 1 July 2023 (2 pages) |
2 July 2023 | Confirmation statement made on 2 July 2023 with updates (4 pages) |
2 July 2023 | Notification of Omar Ahmed as a person with significant control on 1 July 2023 (2 pages) |
23 December 2022 | Unaudited abridged accounts made up to 30 September 2022 (7 pages) |
4 October 2022 | Registered office address changed from 10 10 Windmill Court Killingworth Newcastle upon Tyne NE12 7BG United Kingdom to 10 Windmill Court Killingworth Newcastle upon Tyne NE12 7BG on 4 October 2022 (1 page) |
3 October 2022 | Registered office address changed from Q16 Offices Quorum Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 8BX England to 10 10 Windmill Court Killingworth Newcastle upon Tyne NE12 7BG on 3 October 2022 (1 page) |
20 September 2022 | Confirmation statement made on 17 September 2022 with no updates (3 pages) |
25 December 2021 | Unaudited abridged accounts made up to 30 September 2021 (7 pages) |
24 December 2021 | Change of details for Mr Mohammed Usman Khalid as a person with significant control on 24 November 2021 (2 pages) |
24 December 2021 | Director's details changed for Mr Mohammed Usman Khalid on 24 October 2021 (2 pages) |
22 September 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
15 April 2021 | Registered office address changed from 24 Jenifer Grove Newcastle upon Tyne NE7 7QT England to Q16 Offices Quorum Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 8BX on 15 April 2021 (1 page) |
24 October 2020 | Registered office address changed from 6 Cannock Drive High Heaton Newcastle upon Tyne NE7 7QD England to 24 Jenifer Grove Newcastle upon Tyne NE7 7QT on 24 October 2020 (1 page) |
23 October 2020 | Change of details for Mr Mohammed Usman Khalid as a person with significant control on 20 October 2020 (2 pages) |
23 October 2020 | Director's details changed for Mr Mohammed Usman Khalid on 20 October 2020 (2 pages) |
16 October 2020 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
17 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
12 December 2019 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
18 September 2019 | Confirmation statement made on 17 September 2019 with updates (4 pages) |
22 January 2019 | Statement of capital following an allotment of shares on 22 January 2019
|
18 September 2018 | Incorporation Statement of capital on 2018-09-18
|