Advanced company searchLink opens in new window

GOLDEN ASSETS LTD

Company number 07940435

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)
21 Dec 2023 AA Micro company accounts made up to 5 April 2023
04 Sep 2023 CS01 Confirmation statement made on 15 August 2023 with no updates
07 Jan 2023 AA Micro company accounts made up to 5 April 2022
02 Nov 2022 MR01 Registration of charge 079404350011, created on 1 November 2022
19 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with no updates
15 Aug 2022 AD01 Registered office address changed from Suite B, 8th Floor, Albany House 31 Hurst Street Birmingham B5 4BD England to 8.02 the Southside Building 31 Hurst Street Birmingham West Midlands B5 4BD on 15 August 2022
18 Jan 2022 AA Micro company accounts made up to 5 April 2021
25 Aug 2021 CS01 Confirmation statement made on 15 August 2021 with no updates
24 Feb 2021 AA Micro company accounts made up to 5 April 2020
19 Aug 2020 CS01 Confirmation statement made on 15 August 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 5 April 2019
17 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with no updates
19 Dec 2018 AA Micro company accounts made up to 5 April 2018
07 Dec 2018 MR01 Registration of charge 079404350010, created on 30 November 2018
20 Sep 2018 MR01 Registration of charge 079404350008, created on 19 September 2018
20 Sep 2018 MR01 Registration of charge 079404350009, created on 19 September 2018
16 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with updates
04 May 2018 PSC04 Change of details for Ms Angela Chan as a person with significant control on 17 August 2016
15 Feb 2018 AP01 Appointment of Ms Angela Helen Soong as a director on 17 August 2016
15 Feb 2018 TM01 Termination of appointment of Angela Chan as a director on 17 August 2016
30 Dec 2017 AA Micro company accounts made up to 5 April 2017
27 Sep 2017 AD01 Registered office address changed from Suite 105 Lonsdale House 52 Blucher Street Birmingham B1 1QU United Kingdom to Suite B, 8th Floor, Albany House 31 Hurst Street Birmingham B5 4BD on 27 September 2017
26 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with updates
25 Aug 2017 PSC04 Change of details for Ms Angela Hung Lin Chan as a person with significant control on 16 August 2016
25 Aug 2017 AP01 Appointment of Ms Angela Chan as a director on 16 August 2016