- Company Overview for GOLD LION VENTURES LIMITED (10637008)
- Filing history for GOLD LION VENTURES LIMITED (10637008)
- People for GOLD LION VENTURES LIMITED (10637008)
- Charges for GOLD LION VENTURES LIMITED (10637008)
- Registers for GOLD LION VENTURES LIMITED (10637008)
- More for GOLD LION VENTURES LIMITED (10637008)
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) |
---|---|---|---|
06 Dec 2023 | MR01 | Registration of charge 106370080004, created on 1 December 2023 | |
26 Sep 2023 | CS01 | Confirmation statement made on 24 September 2023 with no updates | |
01 Sep 2023 | PSC05 | Change of details for Sisma Developments Limited as a person with significant control on 1 September 2023 | |
03 Aug 2023 | MR01 | Registration of charge 106370080003, created on 1 August 2023 | |
31 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
04 May 2023 | AD01 | Registered office address changed from 910 the Crescent Colchester Business Park Colchester Essex CO4 9YQ England to 24 Windsor Road Slouth SL1 2EJ on 4 May 2023 | |
02 Feb 2023 | MR01 | Registration of charge 106370080002, created on 31 January 2023 | |
26 Sep 2022 | CS01 | Confirmation statement made on 24 September 2022 with updates | |
23 Aug 2022 | PSC05 | Change of details for Sisma Developments Limited as a person with significant control on 23 August 2022 | |
23 Aug 2022 | AP01 | Appointment of Meryame Waid as a director on 23 August 2022 | |
31 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
02 Feb 2022 | CH01 | Director's details changed for Mr Mohammed Nusarat on 31 January 2022 | |
02 Feb 2022 | AD01 | Registered office address changed from Boundary House 4 County Place Chelmsford Essex CM2 0RE England to 910 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 2 February 2022 | |
29 Sep 2021 | CS01 | Confirmation statement made on 24 September 2021 with no updates | |
26 Aug 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
29 Sep 2020 | CS01 | Confirmation statement made on 24 September 2020 with no updates | |
29 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
02 Oct 2019 | CS01 | Confirmation statement made on 24 September 2019 with no updates | |
03 Jun 2019 | AD01 | Registered office address changed from C/O Optimise Accountants Limited Unit 3, Jubilee House 31 - 33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE United Kingdom to Boundary House 4 County Place Chelmsford Essex CM2 0RE on 3 June 2019 | |
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
27 Dec 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
14 Nov 2018 | AA01 | Current accounting period shortened from 28 February 2018 to 31 August 2017 | |
01 Oct 2018 | AD01 | Registered office address changed from C/O Optimise Accountants Limited 2D Derby Road Sandiacre Nottinghamshire NG10 5HS United Kingdom to C/O Optimise Accountants Limited Unit 3, Jubilee House 31 - 33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE on 1 October 2018 | |
24 Sep 2018 | CS01 | Confirmation statement made on 24 September 2018 with updates | |
04 May 2018 | CS01 | Confirmation statement made on 23 February 2018 with no updates |