Advanced company searchLink opens in new window

GOLDENBERG ASSETS LTD

Company number 08296030

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)
29 Nov 2017 AA Total exemption full accounts made up to 30 November 2016
26 Oct 2017 CS01 Confirmation statement made on 26 October 2017 with no updates
26 Oct 2017 PSC01 Notification of Katerina Lancova as a person with significant control on 26 October 2017
26 Oct 2017 PSC07 Cessation of Rafik Hirsh Geb Aliev as a person with significant control on 26 October 2017
24 Aug 2017 AA01 Previous accounting period shortened from 29 November 2016 to 28 November 2016
20 Jan 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Jan 2017 CS01 Confirmation statement made on 16 November 2016 with updates
30 Dec 2016 CAP-SS Solvency Statement dated 10/09/16
31 Oct 2016 AA Total exemption small company accounts made up to 30 November 2015
27 Oct 2016 AP04 Appointment of Northwestern Management Services Limited as a secretary on 27 October 2016
27 Oct 2016 TM02 Termination of appointment of Jordan Company Secretaries Limited as a secretary on 27 October 2016
27 Oct 2016 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Nwms Center 31 Southampton Row Office 3.11, 3rd Floor London WC1B 5HJ on 27 October 2016
15 Sep 2016 AP01 Appointment of Katerina Lancova as a director on 1 September 2016
14 Sep 2016 TM01 Termination of appointment of Kim Louise Petousis as a director on 1 September 2016
23 Aug 2016 AA01 Previous accounting period shortened from 30 November 2015 to 29 November 2015
10 Feb 2016 SH01 Statement of capital following an allotment of shares on 15 December 2015
  • GBP 571,322
17 Nov 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100,000
13 Nov 2015 TM01 Termination of appointment of Michael James Indge as a director on 19 October 2015
13 Nov 2015 AP01 Appointment of Kim Louise Petousis as a director on 19 October 2015
11 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
17 Nov 2014 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100,000
17 Apr 2014 AA Total exemption small company accounts made up to 30 November 2013
18 Nov 2013 AR01 Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100,000
16 Nov 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)