Advanced company searchLink opens in new window

GOLDREX PROPERTIES LIMITED

Company number 03333940

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)
23 Nov 2023 CS01 Confirmation statement made on 21 November 2023 with no updates
25 Jul 2023 AA Total exemption full accounts made up to 30 November 2022
23 Nov 2022 CS01 Confirmation statement made on 21 November 2022 with no updates
12 May 2022 AA Total exemption full accounts made up to 30 November 2021
24 Nov 2021 CS01 Confirmation statement made on 21 November 2021 with no updates
28 Sep 2021 AA Total exemption full accounts made up to 30 November 2020
24 Feb 2021 TM01 Termination of appointment of Andris Jegers as a director on 24 February 2021
27 Nov 2020 CS01 Confirmation statement made on 21 November 2020 with no updates
16 Mar 2020 AA Total exemption full accounts made up to 30 November 2019
11 Feb 2020 CH01 Director's details changed for Mr Andris Jegers on 1 July 2017
04 Dec 2019 CS01 Confirmation statement made on 21 November 2019 with no updates
28 Nov 2019 TM01 Termination of appointment of Simon Inguar Bratenius as a director on 23 November 2019
28 Nov 2019 TM02 Termination of appointment of Kerstin Ingrid Olga Harriet Bratenius as a secretary on 23 November 2019
28 Nov 2019 AP03 Appointment of Mrs Eva Gunilla Susanne Sjögren as a secretary on 23 November 2019
28 Nov 2019 AP01 Appointment of Mrs Kerstin Ingrid Olga Harriett Bratenius as a director on 23 November 2019
08 May 2019 AA Total exemption full accounts made up to 30 November 2018
23 Nov 2018 CS01 Confirmation statement made on 21 November 2018 with no updates
16 Mar 2018 AA Total exemption full accounts made up to 30 November 2017
25 Nov 2017 CS01 Confirmation statement made on 21 November 2017 with no updates
30 Oct 2017 AD01 Registered office address changed from 28 Congress Road, London Congress Road London SE2 0LT to 32 Federation Road Federation Road London SE2 0JU on 30 October 2017
06 Apr 2017 AA Total exemption full accounts made up to 30 November 2016
29 Nov 2016 CS01 Confirmation statement made on 21 November 2016 with updates
21 Mar 2016 AA Total exemption full accounts made up to 30 November 2015
01 Dec 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 21
22 Jun 2015 AD01 Registered office address changed from 56 Hogarth Road 56 Hogarth Road 56 Hogarth Road London SW5 0PX to 28 Congress Road, London Congress Road London SE2 0LT on 22 June 2015