Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Director Name | Mr Stewart Paul Day |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
Registered Address | Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Valley |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
25 March 2022 | Delivered on: 28 March 2022 Persons entitled: Hall Road (Eccleshill) Limited Classification: A registered charge Outstanding |
---|---|
1 December 2021 | Delivered on: 15 December 2021 Persons entitled: One Stop Business Finance Spv Limited Classification: A registered charge Outstanding |
2 February 2021 | Confirmation statement made on 21 November 2020 with updates (4 pages) |
---|---|
29 April 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
20 April 2020 | Statement of capital following an allotment of shares on 1 January 2020
|
20 April 2020 | Appointment of Mrs Larna Turner-Day as a director on 1 January 2020 (2 pages) |
20 April 2020 | Change of details for Mr Stewart Day as a person with significant control on 1 January 2020 (2 pages) |
20 April 2020 | Notification of Larna Turner-Day as a person with significant control on 1 January 2020 (2 pages) |
19 April 2020 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
16 April 2020 | Current accounting period shortened from 30 November 2019 to 31 March 2019 (1 page) |
12 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2020 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
15 November 2019 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 15 November 2019 (1 page) |
14 November 2019 | Director's details changed for Mr Stewart Paul Day on 14 November 2019 (2 pages) |
14 November 2019 | Change of details for Mr Stewart Day as a person with significant control on 14 November 2019 (2 pages) |
22 November 2018 | Incorporation Statement of capital on 2018-11-22
|