Advanced company searchLink opens in new window

GOLDMAN ESTATE AGENTS LIMITED

Company number 07592675

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)
30 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
30 Apr 2024 AA Micro company accounts made up to 30 April 2023
08 May 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
01 Apr 2023 AA Micro company accounts made up to 30 April 2022
20 Mar 2023 AD01 Registered office address changed from 219 the Broadway Southall Middlesex UB1 1NB to 128 the Fairway Ruislip HA4 0SH on 20 March 2023
30 Apr 2022 AA Micro company accounts made up to 30 April 2021
12 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
08 May 2021 CS01 Confirmation statement made on 5 April 2021 with no updates
27 Apr 2021 AA Micro company accounts made up to 30 April 2020
18 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
31 Jan 2020 AA Micro company accounts made up to 30 April 2019
30 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with no updates
30 Jan 2019 AA Micro company accounts made up to 30 April 2018
17 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with no updates
22 Jan 2018 AA Micro company accounts made up to 30 April 2017
07 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
07 Apr 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
30 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
01 Oct 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
30 Sep 2015 CH01 Director's details changed for Mrs Subothini Theebaraj on 25 June 2015
10 Jul 2015 TM01 Termination of appointment of Vallipuranathan Theebaraj as a director on 25 June 2015
10 Jul 2015 TM02 Termination of appointment of Vallipuranathan Theebaraj as a secretary on 25 June 2015
10 Jul 2015 AP01 Appointment of Mrs Subothini Theebaraj as a director on 25 June 2015
21 Apr 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100