Advanced company searchLink opens in new window

89 GOLDHURST TERRACE LIMITED

Company number 09376953

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)
08 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with no updates
17 Oct 2023 AA Accounts for a dormant company made up to 31 January 2023
19 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with updates
25 Oct 2022 AA Accounts for a dormant company made up to 24 January 2022
20 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
29 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
30 Jan 2021 AA Accounts for a dormant company made up to 31 January 2020
20 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
20 Mar 2020 AD01 Registered office address changed from 23 Rectory Gardens London N8 7PJ England to Goldhurst Terrace 89 Goldhurst Terrace London NW6 3HA on 20 March 2020
21 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
26 Nov 2019 CH01 Director's details changed for Ms Nurit Sharon on 26 November 2019
30 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
20 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with no updates
31 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
19 Jan 2018 CS01 Confirmation statement made on 7 January 2018 with no updates
27 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
27 Oct 2017 CH01 Director's details changed for Ms Nurit Sharon on 27 October 2017
05 Apr 2017 CH01 Director's details changed for Ms Joanne Diep on 5 April 2017
21 Jan 2017 CS01 Confirmation statement made on 7 January 2017 with updates
04 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
07 Feb 2016 AP01 Appointment of Ms Nurit Sharon as a director on 7 February 2016
05 Feb 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 3
12 Jan 2016 AP01 Appointment of Mr Florian Leonhard as a director on 12 January 2016
12 Jan 2016 AD01 Registered office address changed from C/O Srj Accounting Services Limited First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH England to 23 Rectory Gardens London N8 7PJ on 12 January 2016
02 Oct 2015 AD01 Registered office address changed from Elwood House 42 Lytton Road Barnet Herts EN5 5BY United Kingdom to C/O Srj Accounting Services Limited First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH on 2 October 2015