Darlington
DL3 8DE
Director Name | Mr Duncan James Smith |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2023(4 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Darlington Business Centre 181 Coniscliffe Road Darlington DL3 8DE |
Secretary Name | Mr Alexis Solonas Perez |
---|---|
Status | Resigned |
Appointed | 14 January 2019(same day as company formation) |
Role | Company Director |
Correspondence Address | Thomas Watson House Northumberland Street Darlington DL3 7HJ |
Registered Address | Darlington Business Centre 181 Coniscliffe Road Darlington DL3 8DE |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park West |
Built Up Area | Darlington |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 13 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
30 November 2023 | Registered office address changed from 42 Linden Avenue Darlington DL3 8PP England to Darlington Business Centre 181 Coniscliffe Road Darlington DL3 8DE on 30 November 2023 (1 page) |
---|---|
10 November 2023 | Appointment of Mr Duncan James Smith as a director on 10 November 2023 (2 pages) |
10 July 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
26 January 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
26 October 2022 | Micro company accounts made up to 31 January 2022 (5 pages) |
19 January 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
19 January 2022 | Registered office address changed from Thorncroft the Green Stapleton Darlington DL2 2QJ England to 42 Linden Avenue Darlington DL3 8PP on 19 January 2022 (1 page) |
7 July 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
9 February 2021 | Confirmation statement made on 13 January 2021 with updates (5 pages) |
4 February 2021 | Director's details changed for Dr Angela Mary Simcox on 3 February 2021 (2 pages) |
4 February 2021 | Change of details for Dr Angela Mary Simcox as a person with significant control on 3 February 2021 (2 pages) |
1 October 2020 | Registered office address changed from Thomas Watson House Northumberland Street Darlington DL3 7HJ England to Thorncroft the Green Stapleton Darlington DL2 2QJ on 1 October 2020 (1 page) |
27 March 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
20 March 2020 | Termination of appointment of Alexis Solonas Perez as a secretary on 17 March 2020 (1 page) |
17 January 2020 | Confirmation statement made on 13 January 2020 with updates (5 pages) |
7 January 2020 | Director's details changed for Dr Angela Mary Simcox on 26 August 2019 (2 pages) |
7 January 2020 | Secretary's details changed for Mr Alexis Solonas Perez on 26 August 2019 (1 page) |
26 August 2019 | Registered office address changed from Indigo Neuro Limited C/O Insight Therapy Centre 67 Hilton Road Leeds LS8 4HA United Kingdom to Thomas Watson House Northumberland Street Darlington DL3 7HJ on 26 August 2019 (1 page) |
16 January 2019 | Registered office address changed from 140 Coniscliffe Road Darlington County Durham DL3 7RT United Kingdom to Indigo Neuro Limited C/O Insight Therapy Centre 67 Hilton Road Leeds LS8 4HA on 16 January 2019 (1 page) |
14 January 2019 | Incorporation Statement of capital on 2019-01-14
|