- Company Overview for GOLDFISH CONSULTANCY LTD (11310451)
- Filing history for GOLDFISH CONSULTANCY LTD (11310451)
- People for GOLDFISH CONSULTANCY LTD (11310451)
- More for GOLDFISH CONSULTANCY LTD (11310451)
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) |
---|---|---|---|
09 Feb 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
03 Oct 2023 | AA01 | Current accounting period extended from 30 April 2023 to 31 October 2023 | |
24 Apr 2023 | CS01 | Confirmation statement made on 15 April 2023 with updates | |
24 Apr 2023 | CH01 | Director's details changed for Mr Andrew Stuart Dix on 19 November 2022 | |
12 Jul 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
21 Apr 2022 | CS01 | Confirmation statement made on 15 April 2022 with updates | |
21 Apr 2022 | CH01 | Director's details changed for Mr Andrew Stuart Dix on 30 April 2021 | |
21 Apr 2022 | CH01 | Director's details changed for Mrs Jacqueline Ann Gear on 30 April 2021 | |
09 Dec 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
24 Nov 2021 | CH01 | Director's details changed for Mrs Jacqueline Ann Gear on 24 November 2021 | |
24 Nov 2021 | CH01 | Director's details changed for Mr Andrew Stuart Dix on 24 November 2021 | |
22 Apr 2021 | CS01 | Confirmation statement made on 15 April 2021 with updates | |
17 Aug 2020 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 15 April 2020 with updates | |
16 Jan 2020 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
30 Apr 2019 | CS01 | Confirmation statement made on 15 April 2019 with updates | |
30 Apr 2019 | AP01 | Appointment of Mr Andrew Stuart Dix as a director on 16 April 2018 | |
19 Sep 2018 | AD01 | Registered office address changed from Suite 4, Unit a Mindenhall Court High Street Stevenage SG1 3UN United Kingdom to 18 - 20 High Street Stevenage Hertfordshire SG1 3EJ on 19 September 2018 | |
07 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 16 April 2018
|
|
25 May 2018 | AD01 | Registered office address changed from 4 Mindenhall Court High Street Stevenage SG1 3UN United Kingdom to Suite 4, Unit a Mindenhall Court High Street Stevenage SG1 3UN on 25 May 2018 | |
16 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-16
|