Advanced company searchLink opens in new window

NEWCASTLE SPORTS INJURY CLINIC LIMITED

Company number 04425317

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Nov 2024 PSC07 Cessation of Neville Dearden as a person with significant control on 19 September 2024
28 Jun 2024 AA Micro company accounts made up to 30 September 2023
30 Apr 2024 CS01 Confirmation statement made on 26 April 2024 with no updates
29 Jun 2023 AA Micro company accounts made up to 30 September 2022
17 May 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
28 Jun 2022 AA Micro company accounts made up to 30 September 2021
17 May 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
29 Jun 2021 AA Micro company accounts made up to 30 September 2020
04 May 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
29 Jun 2020 AA Micro company accounts made up to 30 September 2019
01 May 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
04 Jun 2019 TM02 Termination of appointment of Neville Dearden as a secretary on 4 June 2019
08 May 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
21 Mar 2019 AA Micro company accounts made up to 30 September 2018
14 Jun 2018 AA Micro company accounts made up to 30 September 2017
30 Apr 2018 CS01 Confirmation statement made on 26 April 2018 with no updates
21 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
22 May 2017 CS01 Confirmation statement made on 26 April 2017 with updates
21 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
29 Apr 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 200
14 May 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 200
30 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
06 Nov 2014 AD01 Registered office address changed from 40 Oaklands Oaklands Gosforth Newcastle upon Tyne NE3 4YP England to 40 Oaklands Gosforth Newcastle upon Tyne NE3 4YP on 6 November 2014
05 Nov 2014 AD01 Registered office address changed from City Pool Northumberland Road Newcastle upon Tyne NE1 8SE to 40 Oaklands Oaklands Gosforth Newcastle upon Tyne NE3 4YP on 5 November 2014
15 May 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 200