Advanced company searchLink opens in new window

GOLDRENDER LIMITED

Company number 10061627

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)
13 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
07 Sep 2023 CS01 Confirmation statement made on 4 September 2023 with no updates
28 Aug 2023 PSC01 Notification of Kira Goldova as a person with significant control on 27 August 2023
07 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Jan 2023 AD01 Registered office address changed from 19 High Meadow Tollerton Nottingham NG12 4DZ England to 39 Grantham Road Radcliffe-on-Trent Nottingham NG12 2HE on 13 January 2023
21 Sep 2022 CS01 Confirmation statement made on 4 September 2022 with no updates
25 Feb 2022 AA Micro company accounts made up to 31 March 2021
21 Oct 2021 AD01 Registered office address changed from 46 Grantham Road Radcliffe-on-Trent Nottingham NG12 2HG England to 19 High Meadow Tollerton Nottingham NG12 4DZ on 21 October 2021
06 Sep 2021 CS01 Confirmation statement made on 4 September 2021 with no updates
20 Sep 2020 CS01 Confirmation statement made on 4 September 2020 with no updates
09 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
26 Nov 2019 AA Micro company accounts made up to 31 March 2019
09 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with no updates
10 Dec 2018 AA Micro company accounts made up to 31 March 2018
04 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with updates
04 Sep 2018 AP03 Appointment of Mrs Kira Goldova as a secretary on 3 September 2018
09 Mar 2018 EH01 Elect to keep the directors' register information on the public register
09 Mar 2018 AD01 Registered office address changed from 228 Firbank Road Manchester M23 2XJ United Kingdom to 46 Grantham Road Radcliffe-on-Trent Nottingham NG12 2HG on 9 March 2018
24 Jan 2018 AA Micro company accounts made up to 31 March 2017
24 Jan 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
31 May 2017 AD01 Registered office address changed from 26 Lee Avenue Broadheath Altrincham Cheshire WA14 5HR United Kingdom to 228 Firbank Road Manchester M23 2XJ on 31 May 2017