Advanced company searchLink opens in new window

GOLD HILL GLOBAL LIMITED

Company number 08957478

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)
26 Feb 2024 AA Unaudited abridged accounts made up to 30 June 2023
19 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with no updates
10 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
22 Aug 2022 AD01 Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS England to D S House 306 High Street Croydon Surrey CR0 1NG on 22 August 2022
28 Jul 2022 AA Unaudited abridged accounts made up to 30 June 2022
24 Mar 2022 AA Unaudited abridged accounts made up to 30 June 2021
12 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
16 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
13 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
06 Apr 2020 MR01 Registration of charge 089574780002, created on 1 April 2020
08 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with updates
08 Oct 2019 CH01 Director's details changed for Mr Nigel Songhurst on 8 October 2019
08 Oct 2019 CH01 Director's details changed for Roy Ruddock on 8 October 2019
08 Oct 2019 PSC04 Change of details for Mr Roy Winston Ruddock as a person with significant control on 8 October 2019
08 Oct 2019 SH01 Statement of capital following an allotment of shares on 1 July 2019
  • GBP 4
08 Oct 2019 AD01 Registered office address changed from 17 Stempe Close Hawkinge Folkestone Kent CT18 7PQ to 75 Park Lane Croydon Surrey CR9 1XS on 8 October 2019
04 Oct 2019 AA Micro company accounts made up to 30 June 2019
18 Sep 2019 MR01 Registration of charge 089574780001, created on 30 August 2019
02 Apr 2019 CS01 Confirmation statement made on 25 March 2019 with updates
02 Apr 2019 PSC07 Cessation of John Robert Mark Barker as a person with significant control on 22 March 2019
25 Mar 2019 TM01 Termination of appointment of John Robert Mark Barker as a director on 22 March 2019
30 Jan 2019 PSC01 Notification of John Robert Mark Barker as a person with significant control on 19 September 2018
05 Dec 2018 AA01 Current accounting period extended from 31 March 2019 to 30 June 2019
05 Dec 2018 SH01 Statement of capital following an allotment of shares on 1 October 2018
  • GBP 3
20 Sep 2018 AP01 Appointment of Mr John Robert Mark Barker as a director on 19 September 2018