Newcastle Upon Tyne
NE29 6DE
Registered Address | C/O Greystone Swan Royal Quays Business Centre Newcastle Upon Tyne NE29 6DE |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 11 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month, 3 weeks from now) |
22 September 2023 | Unaudited abridged accounts made up to 31 August 2022 (10 pages) |
---|---|
1 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2023 | Registered office address changed from C/O Greystone Swan, Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ United Kingdom to C/O Greystone Swan Royal Quays Business Centre Newcastle upon Tyne NE29 6DE on 25 July 2023 (1 page) |
8 June 2023 | Registered office address changed from C/O Greystone Swan, Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ United Kingdom to C/O Greystone Swan, Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 8 June 2023 (1 page) |
7 June 2023 | Registered office address changed from Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to C/O Greystone Swan, Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 7 June 2023 (1 page) |
2 June 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
5 July 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
9 May 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
2 January 2022 | Change of details for Cleveland Company Holdings as a person with significant control on 22 November 2021 (2 pages) |
22 November 2021 | Cessation of Gerard Harford as a person with significant control on 19 November 2021 (1 page) |
22 November 2021 | Notification of Cleveland Company Holdings as a person with significant control on 19 November 2021 (1 page) |
11 June 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
29 December 2020 | Current accounting period extended from 31 May 2021 to 31 August 2021 (1 page) |
14 September 2020 | Registered office address changed from 55 Durham Road East Herrington Sunderland SR3 3nd England to Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 14 September 2020 (1 page) |
14 September 2020 | Registered office address changed from Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 14 September 2020 (1 page) |
13 September 2020 | Change of details for Mr Gerard Harford as a person with significant control on 13 September 2020 (2 pages) |
12 May 2020 | Incorporation Statement of capital on 2020-05-12
|