AA |
Small company accounts for the period up to July 31, 2023
filed on: 17th, January 2024
| accounts
|
Free Download
(13 pages)
|
AP01 |
On May 9, 2023 new director was appointed.
filed on: 22nd, May 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 9, 2023 new director was appointed.
filed on: 16th, May 2023
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed newcastle university enterprises LIMITEDcertificate issued on 09/03/23
filed on: 9th, March 2023
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 9th, March 2023
| change of name
|
Free Download
(2 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 9th, March 2023
| change of name
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2022
filed on: 12th, January 2023
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 11th, January 2023
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 11th, January 2023
| incorporation
|
Free Download
(19 pages)
|
AP01 |
On July 25, 2022 new director was appointed.
filed on: 27th, July 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2022
filed on: 11th, April 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On December 1, 2021 new director was appointed.
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 1, 2021
filed on: 8th, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2021
filed on: 17th, November 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2020
filed on: 7th, May 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2019
filed on: 14th, December 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 30, 2017
filed on: 12th, October 2017
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2015
filed on: 19th, October 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 1, 2015
filed on: 11th, August 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on August 11, 2015: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to July 31, 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(2 pages)
|
AD02 |
New sail address C/O Finance and Planning King's Gate Newcastle University Newcastle upon Tyne Tyne & Wear NE1 7RU. Change occurred at an unknown date. Company's previous address: Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom.
filed on: 19th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 1, 2014
filed on: 18th, August 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on August 18, 2014: 100.00 GBP
capital
|
|
TM02 |
Termination of appointment as a secretary on August 6, 2013
filed on: 6th, August 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 1, 2013
filed on: 1st, August 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on August 1, 2013: 100.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on July 29, 2013
filed on: 29th, July 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 5, 2013
filed on: 5th, July 2013
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2012
filed on: 12th, April 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 1, 2012
filed on: 3rd, August 2012
| annual return
|
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to July 31, 2011
filed on: 17th, November 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 1, 2011
filed on: 10th, August 2011
| annual return
|
Free Download
(8 pages)
|
AD02 |
Notification of SAIL
filed on: 5th, August 2011
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 5th, August 2011
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 5th, August 2011
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 5th, August 2011
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 5th, August 2011
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 5th, August 2011
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 5th, August 2011
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Finance & Planning Newcastle University King's Gate Newcastle upon Tyne NE1 7RU. Change occurred on June 7, 2011. Company's previous address: , Eversheds Llp, Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES.
filed on: 7th, June 2011
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2010
filed on: 2nd, November 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 1, 2010
filed on: 11th, August 2010
| annual return
|
Free Download
(7 pages)
|
CH01 |
On January 1, 2010 director's details were changed
filed on: 18th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2010 director's details were changed
filed on: 18th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 10th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 10th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to July 31, 2009
filed on: 18th, November 2009
| accounts
|
Free Download
(9 pages)
|
363a |
Period up to September 3, 2009 - Annual return with full member list
filed on: 3rd, September 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2008
filed on: 9th, March 2009
| accounts
|
Free Download
(7 pages)
|
288a |
On February 7, 2009 Director appointed
filed on: 7th, February 2009
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 7th, February 2009
| resolution
|
Free Download
(1 page)
|
288b |
On February 7, 2009 Appointment terminated director
filed on: 7th, February 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to September 18, 2008 - Annual return with full member list
filed on: 18th, September 2008
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 31/08/08 to 31/07/08
filed on: 7th, November 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/08/08 to 31/07/08
filed on: 7th, November 2007
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, August 2007
| incorporation
|
Free Download
(26 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, August 2007
| incorporation
|
Free Download
(26 pages)
|