Advanced company searchLink opens in new window

GOLD LION VENTURES LIMITED

Company number 10637008

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)
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