Advanced company searchLink opens in new window

NORTH EAST PODIATRY LIMITED

Company number 08304543

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)
21 Dec 2022 AP01 Appointment of Miss Jennifer Elizabeth Savage as a director on 1 April 2022
21 Dec 2022 AP01 Appointment of Miss Catherine Louise Savage as a director on 1 April 2022
31 Jan 2022 AA Unaudited abridged accounts made up to 30 April 2021
01 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
17 Feb 2021 AP01 Appointment of Mrs Sylvia Savage as a director on 1 February 2021
13 Jan 2021 AA Unaudited abridged accounts made up to 30 April 2020
25 Nov 2020 CS01 Confirmation statement made on 22 November 2020 with no updates
15 Oct 2020 AD01 Registered office address changed from 4 Douro Terrace Sunderland SR2 7DX to Oakmere Belmont Business Park Durham DH1 1TW on 15 October 2020
31 Jan 2020 AA Unaudited abridged accounts made up to 30 April 2019
18 Dec 2019 CS01 Confirmation statement made on 22 November 2019 with no updates
25 Jan 2019 AA Unaudited abridged accounts made up to 30 April 2018
29 Nov 2018 CS01 Confirmation statement made on 22 November 2018 with no updates
30 Jan 2018 AA Unaudited abridged accounts made up to 30 April 2017
04 Jan 2018 CS01 Confirmation statement made on 22 November 2017 with no updates
13 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
22 Nov 2016 CS01 Confirmation statement made on 22 November 2016 with updates
22 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
21 Dec 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
15 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
26 Nov 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
30 Sep 2014 AA Accounts for a dormant company made up to 30 November 2013
30 Sep 2014 AA01 Previous accounting period shortened from 30 November 2014 to 30 April 2014
30 Sep 2014 AD01 Registered office address changed from 9 Western Hill Sunderland Tyne & Wear SR2 7PH to 4 Douro Terrace Sunderland SR2 7DX on 30 September 2014
10 Dec 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
22 Nov 2012 NEWINC Incorporation