Advanced company searchLink opens in new window

GOLDEN RATIO PARTNERSHIP LIMITED

Company number 09864883

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)
28 Mar 2024 CS01 Confirmation statement made on 29 January 2024 with no updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
06 Mar 2023 CS01 Confirmation statement made on 29 January 2023 with no updates
07 Nov 2022 AD01 Registered office address changed from Unit 8a Hatton Technology Park Hatton CV35 8XB United Kingdom to Suite 4 Cedar Barn, Hatton Technology Park Dark Lane Hatton Warwick CV35 8XB on 7 November 2022
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
25 Mar 2022 TM01 Termination of appointment of Rupert Edinmore Gather as a director on 25 March 2022
25 Mar 2022 AP01 Appointment of Mr Daniel Patrick Meade as a director on 25 March 2022
10 Mar 2022 AA01 Previous accounting period extended from 30 November 2021 to 31 December 2021
10 Mar 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
16 Apr 2021 AA Micro company accounts made up to 30 November 2020
14 Apr 2021 AD01 Registered office address changed from 4 Cavendish Square London W1G 0PG England to Unit 8a Hatton Technology Park Hatton CV35 8XB on 14 April 2021
14 Apr 2021 AD01 Registered office address changed from 4 4 Cavendish Square London Greater London W1G 0PG England to 4 Cavendish Square London W1G 0PG on 14 April 2021
29 Jan 2021 CS01 Confirmation statement made on 29 January 2021 with updates
29 Jan 2021 PSC07 Cessation of Investuk (Holdings) Limited as a person with significant control on 1 January 2021
29 Jan 2021 PSC02 Notification of Contour Education Services Limited as a person with significant control on 1 January 2021
25 Jan 2021 AP01 Appointment of Mr Chongrui She as a director on 1 December 2020
25 Jan 2021 AD01 Registered office address changed from 3 Claridge House 32 Davies Street London London W1K 4nd England to 4 4 Cavendish Square London Greater London W1G 0PG on 25 January 2021
19 Jan 2021 CS01 Confirmation statement made on 9 November 2020 with no updates
19 Jan 2021 TM01 Termination of appointment of Julian Guy Rogers-Coltman as a director on 1 January 2021
19 Jan 2021 PSC07 Cessation of Julian Rodgers-Coltman as a person with significant control on 31 December 2020
19 Jan 2021 AP01 Appointment of Mr Rupert Edinmore Gather as a director on 1 January 2021
19 Jan 2021 AA Micro company accounts made up to 30 November 2019
17 Dec 2019 AD01 Registered office address changed from First Floor 2 Hampton Court Road Birmingham B17 9AE England to 3 Claridge House 32 Davies Street London London W1K 4nd on 17 December 2019
17 Dec 2019 PSC04 Change of details for Mr Julian Rodgers-Coltman as a person with significant control on 18 June 2019
17 Dec 2019 PSC02 Notification of Investuk (Holdings) Limited as a person with significant control on 18 June 2019