CBL DATA RECOVERY (NEWCASTLE) LIMITED
Company number 09174077
- Company Overview for CBL DATA RECOVERY (NEWCASTLE) LIMITED (09174077)
- Filing history for CBL DATA RECOVERY (NEWCASTLE) LIMITED (09174077)
- People for CBL DATA RECOVERY (NEWCASTLE) LIMITED (09174077)
- More for CBL DATA RECOVERY (NEWCASTLE) LIMITED (09174077)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Apr 2024 | CS01 | Confirmation statement made on 5 March 2024 with no updates | |
02 Apr 2024 | TM02 | Termination of appointment of Karen Normand as a secretary on 2 February 2024 | |
30 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
14 Mar 2023 | CS01 | Confirmation statement made on 5 March 2023 with no updates | |
27 Sep 2022 | AA | Micro company accounts made up to 30 September 2021 | |
23 Mar 2022 | CS01 | Confirmation statement made on 5 March 2022 with no updates | |
19 May 2021 | AA | Micro company accounts made up to 30 September 2020 | |
19 Apr 2021 | CS01 | Confirmation statement made on 5 March 2021 with no updates | |
02 Jul 2020 | AA | Micro company accounts made up to 30 September 2019 | |
27 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with updates | |
26 Apr 2019 | AA | Micro company accounts made up to 30 September 2018 | |
19 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with updates | |
11 Apr 2018 | CS01 | Confirmation statement made on 28 March 2018 with updates | |
05 Apr 2018 | AA | Micro company accounts made up to 30 September 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
24 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
06 Jul 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
|
|
09 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
07 Aug 2015 | AR01 |
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
|
|
22 Oct 2014 | AD01 | Registered office address changed from Suite 5, 2Nd Floor Royal Quays Business Exchange Coble Dene, Royal Quays North Shields NE29 6DE England to Suite 5, 2Nd Floor Centre for Advanced Industry Coble Dene, Royal Quays North Shields NE29 6DE on 22 October 2014 | |
12 Sep 2014 | AA01 | Current accounting period extended from 31 August 2015 to 30 September 2015 | |
14 Aug 2014 | AD03 | Register(s) moved to registered inspection location Victoria House Bondgate within Alnwick Northumberland NE66 1TA | |
14 Aug 2014 | AD02 | Register inspection address has been changed to Victoria House Bondgate within Alnwick Northumberland NE66 1TA | |
13 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-13
|