- Company Overview for GOLDELM LIMITED (04802311)
- Filing history for GOLDELM LIMITED (04802311)
- People for GOLDELM LIMITED (04802311)
- More for GOLDELM LIMITED (04802311)
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 Jul 2024 | AA | Micro company accounts made up to 31 March 2024 | |
20 Jun 2024 | CS01 | Confirmation statement made on 20 June 2024 with updates | |
20 Jun 2023 | CS01 | Confirmation statement made on 20 June 2023 with updates | |
31 May 2023 | AA | Micro company accounts made up to 31 March 2023 | |
22 Jun 2022 | AA | Micro company accounts made up to 31 March 2022 | |
20 Jun 2022 | CS01 | Confirmation statement made on 20 June 2022 with updates | |
21 Jun 2021 | CS01 | Confirmation statement made on 20 June 2021 with updates | |
21 Jun 2021 | CH03 | Secretary's details changed for Mr Przemyslaw Dabek on 31 May 2021 | |
01 Jun 2021 | AA | Micro company accounts made up to 31 March 2021 | |
24 Jun 2020 | CS01 | Confirmation statement made on 20 June 2020 with updates | |
10 Jun 2020 | AA | Micro company accounts made up to 31 March 2020 | |
01 Aug 2019 | AA | Micro company accounts made up to 31 March 2019 | |
04 Jul 2019 | CS01 | Confirmation statement made on 20 June 2019 with updates | |
24 Aug 2018 | AA | Micro company accounts made up to 31 March 2018 | |
20 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with no updates | |
20 Jun 2018 | CS01 | Confirmation statement made on 18 June 2018 with updates | |
26 Jun 2017 | CS01 | Confirmation statement made on 18 June 2017 with updates | |
26 Jun 2017 | PSC01 | Notification of Christopher Albert Howard as a person with significant control on 18 June 2017 | |
21 Jun 2017 | AA | Micro company accounts made up to 31 March 2017 | |
20 Jun 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
13 Jun 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
16 Sep 2015 | CH01 | Director's details changed for Christopher Albert Howard on 16 September 2015 | |
16 Sep 2015 | CH03 | Secretary's details changed for Mr Przemyslaw Dabek on 16 September 2015 | |
16 Sep 2015 | AD01 | Registered office address changed from 3 st Michaels Mews Chelmsford Road Leaden Roding Dunmow Essex CM6 1QZ to 65 Garnetts Takeley Bishop's Stortford Hertfordshire CM22 6RN on 16 September 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
|