Advanced company searchLink opens in new window

GOLDELM LIMITED

Company number 04802311

Filter by category

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 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
  • GBP 1
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
  • GBP 1