NORTH EAST ACCELERATOR CARRIED INTEREST PARTNER LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 Voluntary strike-off action has been suspended

View Document

14/01/2514 January 2025 Voluntary strike-off action has been suspended

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

25/11/2425 November 2024 Application to strike the company off the register

View Document

20/11/2420 November 2024 Previous accounting period shortened from 2025-03-31 to 2024-11-20

View Document

20/11/2420 November 2024 Annual accounts for year ending 20 Nov 2024

View Accounts

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/02/2411 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

10/05/2310 May 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

07/05/217 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES

View Document

20/08/2020 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/08/2020 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARDS / 01/02/2020

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

19/08/1919 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARDS / 12/08/2019

View Document

19/08/1919 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA RUTH O'ROURKE / 12/08/2019

View Document

19/08/1919 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR DOUGLAS MICHAEL GREIG / 12/08/2019

View Document

10/05/1910 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

03/05/183 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/02/1811 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

18/05/1718 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/02/1711 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/02/1611 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/02/1511 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/02/1411 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

25/10/1325 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

21/10/1321 October 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/13

View Document

21/10/1321 October 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/13

View Document

12/02/1312 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

23/11/1223 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

06/03/126 March 2012 DIRECTOR APPOINTED MS EMMA RUTH O'ROURKE

View Document

12/02/1212 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, DIRECTOR MARION BERNARD

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

11/02/1111 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

16/11/1016 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

26/07/1026 July 2010 DIRECTOR APPOINTED MR ALASDAIR DOUGLAS MICHAEL GREIG

View Document

26/07/1026 July 2010 DIRECTOR APPOINTED MR IAN RICHARDS

View Document

16/04/1016 April 2010 PREVSHO FROM 28/02/2011 TO 31/03/2010

View Document

15/04/1015 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/04/1015 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, SECRETARY MUCKLE SECRETARY LIMITED

View Document

17/02/1017 February 2010 COMPANY NAME CHANGED TIMEC 1257 LIMITED CERTIFICATE ISSUED ON 17/02/10

View Document

17/02/1017 February 2010 SECRETARY APPOINTED EMMA RUTH O'ROURKE

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED MS MARION ANNE BERNARD

View Document

17/02/1017 February 2010 REGISTERED OFFICE CHANGED ON 17/02/2010 FROM TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE TYNE & WEAR NE1 4BF UNITED KINGDOM

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVISON

View Document

17/02/1017 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/02/1012 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company