Advanced company searchLink opens in new window

GOLDFORTUNE LIMITED

Company number 02789602

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)
11 Apr 2024 AA Group of companies' accounts made up to 30 June 2023
29 Jan 2024 CS01 Confirmation statement made on 28 January 2024 with updates
08 Apr 2023 AA Group of companies' accounts made up to 30 June 2022
09 Feb 2023 CS01 Confirmation statement made on 28 January 2023 with updates
07 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 28 January 2022
27 Jan 2023 PSC07 Cessation of Bimal Kumar as a person with significant control on 1 July 2021
04 Jul 2022 PSC07 Cessation of Sanjeev 1979 Limited as a person with significant control on 2 July 2021
04 Jul 2022 PSC01 Notification of Sanjeev Kumar as a person with significant control on 1 July 2021
27 Jun 2022 AD01 Registered office address changed from Mitchell Charlesworth Llp 3rd Floor, 44 Peter Street Manchester M2 5GP United Kingdom to Mitchell Charlesworth 3rd Floor, 44 Peter Street Manchester M2 5GP on 27 June 2022
17 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
11 Feb 2022 SH02 Sub-division of shares on 1 July 2021
09 Feb 2022 PSC01 Notification of Bimal Kumar as a person with significant control on 1 July 2021
09 Feb 2022 PSC01 Notification of Rajeev Kumar as a person with significant control on 1 July 2021
09 Feb 2022 PSC02 Notification of Sanjeev 1979 Limited as a person with significant control on 1 July 2021
09 Feb 2022 CS01 28/01/22 Statement of Capital gbp 5
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 07/02/2023.
09 Feb 2022 SH01 Statement of capital following an allotment of shares on 1 July 2021
  • GBP 5
31 Mar 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
25 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
26 Nov 2020 AD01 Registered office address changed from Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP United Kingdom to Mitchell Charlesworth Llp 3rd Floor, 44 Peter Street Manchester M2 5GP on 26 November 2020
28 Sep 2020 AD01 Registered office address changed from Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR United Kingdom to Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP on 28 September 2020
10 Feb 2020 CS01 Confirmation statement made on 28 January 2020 with updates
30 Jan 2020 AA Total exemption full accounts made up to 30 June 2019
12 Dec 2019 PSC01 Notification of Bimal Kumar as a person with significant control on 28 November 2019
05 Dec 2019 PSC07 Cessation of Saroj Kumar as a person with significant control on 28 November 2019
05 Dec 2019 TM01 Termination of appointment of Saroj Kumar as a director on 28 November 2019