Abercromby Street
Glasgow
G40 2DD
Scotland
Director Name | Mr Daniel Odoom |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | Ghanaian |
Status | Current |
Appointed | 07 June 2012(same day as company formation) |
Role | Graphics Designer |
Country of Residence | Scotland |
Correspondence Address | 211 Abercromby Business Centre Abercromby Street Glasgow G40 2DD Scotland |
Website | www.newcodeuk.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 735101211 |
Telephone region | Mobile |
Registered Address | 22 Drumlochy Road Glasgow G33 3RE Scotland |
---|---|
Constituency | Glasgow North East |
Ward | North East |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,859 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 7 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (2 months from now) |
22 September 2023 | Voluntary strike-off action has been suspended (1 page) |
---|---|
5 September 2023 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2023 | Micro company accounts made up to 30 June 2023 (3 pages) |
24 August 2023 | Application to strike the company off the register (1 page) |
14 July 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
10 February 2023 | Cessation of Daniel Odoom as a person with significant control on 31 January 2023 (1 page) |
12 January 2023 | Registered office address changed from 211 Abercromby Business Centre Abercromby Street Glasgow G40 2DD Scotland to 22 Drumlochy Road Glasgow G33 3RE on 12 January 2023 (1 page) |
20 December 2022 | Unaudited abridged accounts made up to 30 June 2022 (7 pages) |
24 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
18 October 2021 | Micro company accounts made up to 30 June 2021 (8 pages) |
5 August 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
11 May 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
9 July 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
5 December 2019 | Registered office address changed from 582 London Road Glasgow G40 1DZ United Kingdom to 211 Abercromby Business Centre Abercromby Street Glasgow G40 2DD on 5 December 2019 (1 page) |
15 July 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
1 July 2019 | Micro company accounts made up to 30 June 2019 (7 pages) |
1 April 2019 | Micro company accounts made up to 30 June 2018 (7 pages) |
7 June 2018 | Confirmation statement made on 7 June 2018 with updates (5 pages) |
23 February 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
18 January 2018 | Registered office address changed from 22 Drumlochy Road Ruchazie Glasgow G33 3RE to 582 London Road Glasgow G40 1DZ on 18 January 2018 (1 page) |
18 January 2018 | Statement of capital following an allotment of shares on 7 October 2017
|
19 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
3 April 2017 | Micro company accounts made up to 28 June 2016 (2 pages) |
3 April 2017 | Micro company accounts made up to 28 June 2016 (2 pages) |
1 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
23 July 2015 | Director's details changed for Mr Daniel Odoom on 1 January 2015 (2 pages) |
23 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Director's details changed for Mr Daniel Odoom on 1 January 2015 (2 pages) |
23 July 2015 | Director's details changed for Mr Daniel Odoom on 1 January 2015 (2 pages) |
23 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
26 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
26 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
3 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
3 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
3 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
3 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
7 June 2012 | Incorporation
|
7 June 2012 | Incorporation
|