Advanced company searchLink opens in new window

GOLDERS GREEN MOT CENTRE LIMITED

Company number 10424795

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)
04 Apr 2024 AA01 Previous accounting period extended from 30 October 2023 to 31 October 2023
09 Nov 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
29 Aug 2023 AA Micro company accounts made up to 31 October 2022
18 Nov 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
31 Oct 2022 AA Micro company accounts made up to 30 October 2021
17 Nov 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
23 Jul 2021 AA Micro company accounts made up to 30 October 2020
11 Dec 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
09 Jun 2020 AA Micro company accounts made up to 30 October 2019
26 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with updates
26 Oct 2019 PSC01 Notification of Gentian Shkembi as a person with significant control on 23 October 2019
26 Oct 2019 AP01 Appointment of Mr Gentian Shkembi as a director on 23 October 2019
26 Oct 2019 AD01 Registered office address changed from 88 Lichfield Grove C/O Nccs Associates Limited London N3 2JN United Kingdom to 662 High Road London N12 0NL on 26 October 2019
05 Jun 2019 AA Micro company accounts made up to 30 October 2018
25 Apr 2019 AD01 Registered office address changed from 925 Finchley Road London NW11 7PE United Kingdom to 88 Lichfield Grove C/O Nccs Associates Limited London N3 2JN on 25 April 2019
12 Nov 2018 AA Micro company accounts made up to 31 October 2017
29 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with no updates
29 Oct 2018 PSC01 Notification of Jonida Gjata as a person with significant control on 13 October 2016
26 Oct 2018 PSC09 Withdrawal of a person with significant control statement on 26 October 2018
12 Jul 2018 AA01 Previous accounting period shortened from 31 October 2017 to 30 October 2017
16 Dec 2017 CS01 Confirmation statement made on 12 October 2017 with no updates
30 Dec 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-13
08 Dec 2016 CONNOT Change of name notice
13 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted