Advanced company searchLink opens in new window

NEWCASTLE INTERNATIONAL ACADEMY LIMITED

Company number 11016078

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)
04 Apr 2024 CS01 Confirmation statement made on 16 March 2024 with no updates
24 Jul 2023 AA Micro company accounts made up to 31 October 2022
21 Jul 2023 PSC01 Notification of Fadi Salman as a person with significant control on 21 July 2023
21 Jul 2023 PSC09 Withdrawal of a person with significant control statement on 21 July 2023
18 Jun 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
31 Jul 2022 AA Micro company accounts made up to 31 October 2021
10 Jun 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
30 Jul 2021 AA Micro company accounts made up to 31 October 2020
09 May 2021 CS01 Confirmation statement made on 9 May 2021 with updates
23 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
22 Dec 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
22 Dec 2020 AA Micro company accounts made up to 31 October 2019
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2020 AD01 Registered office address changed from Unit 35a and 37a Blandford Square Newcastle upon Tyne NE1 4HZ United Kingdom to 37a Blandford Square Newcastle upon Tyne NE1 4HZ on 16 April 2020
10 Feb 2020 AD01 Registered office address changed from Northumberland House Second Floor Princess Square Newcastle upon Tyne NE1 8ER United Kingdom to Unit 35a and 37a Blandford Square Newcastle upon Tyne NE1 4HZ on 10 February 2020
12 Jul 2019 AA Micro company accounts made up to 31 October 2018
05 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with updates
14 May 2019 CS01 Confirmation statement made on 9 April 2019 with no updates
09 Apr 2018 PSC08 Notification of a person with significant control statement
09 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 9 April 2018
09 Apr 2018 TM01 Termination of appointment of Rakan Ibrahim as a director on 9 April 2018
09 Apr 2018 TM02 Termination of appointment of Rakan Ibrahim as a secretary on 9 April 2018
09 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with updates
14 Mar 2018 AD01 Registered office address changed from 5 Tamworth Road Newcastle upon Tyne NE4 5AJ United Kingdom to Northumberland House Second Floor Princess Square Newcastle upon Tyne NE1 8ER on 14 March 2018
13 Mar 2018 AP01 Appointment of Mr Fadi Salman as a director on 13 March 2018