- Company Overview for THE 5TH AVENUE NEWCASTLE LIMITED (11034192)
- Filing history for THE 5TH AVENUE NEWCASTLE LIMITED (11034192)
- People for THE 5TH AVENUE NEWCASTLE LIMITED (11034192)
- More for THE 5TH AVENUE NEWCASTLE LIMITED (11034192)
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) |
---|---|---|---|
25 Oct 2023 | CS01 | Confirmation statement made on 25 October 2023 with no updates | |
31 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
07 Nov 2022 | CS01 | Confirmation statement made on 25 October 2022 with no updates | |
28 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
25 Oct 2021 | CS01 | Confirmation statement made on 25 October 2021 with no updates | |
09 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
09 Nov 2020 | CS01 | Confirmation statement made on 25 October 2020 with no updates | |
28 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 25 October 2019 with updates | |
28 Oct 2019 | PSC07 | Cessation of Sara Gashtil as a person with significant control on 27 February 2019 | |
25 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
01 Apr 2019 | AD01 | Registered office address changed from 130 Old Street London EC1V 9BD England to Aston House Redburn Road Newcastle upon Tyne NE5 1NB on 1 April 2019 | |
27 Feb 2019 | TM01 | Termination of appointment of Sara Gashtil as a director on 27 February 2019 | |
27 Feb 2019 | TM02 | Termination of appointment of Sara Gashtil as a secretary on 27 February 2019 | |
05 Nov 2018 | CS01 | Confirmation statement made on 25 October 2018 with no updates | |
26 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-26
|