- Company Overview for GOLDFISH TECHNOLOGIES LTD (11836033)
- Filing history for GOLDFISH TECHNOLOGIES LTD (11836033)
- People for GOLDFISH TECHNOLOGIES LTD (11836033)
- More for GOLDFISH TECHNOLOGIES LTD (11836033)
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) |
---|---|---|---|
03 Mar 2024 | CS01 | Confirmation statement made on 18 February 2024 with no updates | |
20 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
28 Feb 2023 | CS01 | Confirmation statement made on 18 February 2023 with no updates | |
31 Jan 2023 | AD01 | Registered office address changed from Flat 21 Wolsey Court Windmill Lane Cheshunt EN8 9AA England to 42 42 Sir John Cohen Court Lea Valley View North Cheshunt EN8 9FU on 31 January 2023 | |
05 Dec 2022 | AA | Micro company accounts made up to 28 February 2022 | |
02 Mar 2022 | CS01 | Confirmation statement made on 18 February 2022 with no updates | |
30 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 18 February 2021 with no updates | |
17 Feb 2021 | AA | Micro company accounts made up to 28 February 2020 | |
13 Nov 2020 | PSC04 | Change of details for Mr Hugo Alexandre Pires De Almeida Pinto as a person with significant control on 4 November 2020 | |
13 Nov 2020 | AD01 | Registered office address changed from 17 Fairoaks Grove Enfield EN3 6LY United Kingdom to Flat 21 Wolsey Court Windmill Lane Cheshunt EN8 9AA on 13 November 2020 | |
18 Feb 2020 | CS01 | Confirmation statement made on 18 February 2020 with updates | |
12 Jul 2019 | PSC01 | Notification of Meltem Dokgoz as a person with significant control on 12 July 2019 | |
12 Jul 2019 | AP01 | Appointment of Ms Meltem Dokgoz as a director on 12 July 2019 | |
19 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-19
|