Newcastle Upon Tyne
Tyne And Wear
NE1 4BF
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 March 2020(same day as company formation) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Michael Paul Harris |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2020(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Registered Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4BF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 18 March 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 1 April 2025 (1 year from now) |
21 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
21 March 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
21 March 2023 | Change of details for Helium Miracle 303 Limited as a person with significant control on 14 July 2022 (2 pages) |
1 March 2023 | Previous accounting period shortened from 31 March 2023 to 31 December 2022 (3 pages) |
20 July 2022 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
20 July 2022 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
14 July 2022 | Registered office address changed from , 3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF on 14 July 2022 (1 page) |
11 July 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
25 March 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
13 October 2021 | Amended accounts for a dormant company made up to 31 March 2021 (2 pages) |
7 July 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
21 May 2021 | Confirmation statement made on 18 March 2021 with updates (4 pages) |
29 May 2020 | Cessation of Win Viriyaprapaikit as a person with significant control on 13 May 2020 (1 page) |
29 May 2020 | Notification of Helium Miracle 303 Limited as a person with significant control on 13 May 2020 (2 pages) |
12 May 2020 | Appointment of Win Viriyaprapaikit as a director on 11 May 2020 (2 pages) |
12 May 2020 | Termination of appointment of Michael Paul Harris as a director on 11 May 2020 (1 page) |
12 May 2020 | Notification of Win Viriyaprapaikit as a person with significant control on 11 May 2020 (2 pages) |
12 May 2020 | Cessation of Oakwood Corporate Nominees 2019 Limited as a person with significant control on 11 May 2020 (1 page) |
19 March 2020 | Incorporation
Statement of capital on 2020-03-19
|