Advanced company searchLink opens in new window

GOLDSLAM SERVICES LIMITED

Company number 03201095

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 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
30 Jun 2023 AD01 Registered office address changed from Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD United Kingdom to Suite 121 Viglen House Alperton Lane, Wembley London HA0 1HD on 30 June 2023
26 May 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
27 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
23 May 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
24 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
28 May 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
01 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
25 Jun 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
19 Nov 2019 AP01 Appointment of Mrs Amanda Jane Butler as a director on 19 November 2019
19 Nov 2019 TM01 Termination of appointment of Deborah Jane Anderson as a director on 19 November 2019
06 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
05 Jun 2019 CS01 Confirmation statement made on 20 May 2019 with no updates
24 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
31 May 2018 CS01 Confirmation statement made on 20 May 2018 with no updates
29 Sep 2017 PSC08 Notification of a person with significant control statement
29 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 29 September 2017
25 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
21 Jul 2017 CS01 Confirmation statement made on 20 May 2017 with updates
21 Jul 2017 PSC08 Notification of a person with significant control statement
02 May 2017 AD01 Registered office address changed from Suite 123 Viglen House Alperton Lane London HA0 1HD to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 2 May 2017
29 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
16 Jun 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 226,000
26 Feb 2016 AP01 Appointment of Mrs Deborah Jane Anderson as a director on 1 February 2016
26 Feb 2016 TM01 Termination of appointment of Nelly Annick Christian as a director on 1 February 2016