- Company Overview for GOLDMEDAL DESIGNS LIMITED (12236785)
- Filing history for GOLDMEDAL DESIGNS LIMITED (12236785)
- People for GOLDMEDAL DESIGNS LIMITED (12236785)
- More for GOLDMEDAL DESIGNS LIMITED (12236785)
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) |
---|---|---|---|
30 Jan 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
30 Oct 2023 | CS01 | Confirmation statement made on 30 October 2023 with no updates | |
07 Feb 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
01 Nov 2022 | CS01 | Confirmation statement made on 30 October 2022 with no updates | |
01 Nov 2022 | AD01 | Registered office address changed from Legend Textiles Gnd Flr Ashley House Stephenson Way Thetford IP24 3RH England to 13 Bury Road Thetford IP24 3AP on 1 November 2022 | |
19 Apr 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
03 Nov 2021 | CS01 | Confirmation statement made on 30 October 2021 with no updates | |
23 Jun 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
30 Dec 2020 | CS01 | Confirmation statement made on 30 October 2020 with updates | |
22 Jun 2020 | AD01 | Registered office address changed from 33 Thistle Close Thetford Norfolk IP24 2YB United Kingdom to Legend Textiles Gnd Flr Ashley House Stephenson Way Thetford IP24 3RH on 22 June 2020 | |
30 Oct 2019 | AD01 | Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 33 Thistle Close Thetford Norfolk IP24 2YB on 30 October 2019 | |
30 Oct 2019 | TM01 | Termination of appointment of Michael Duke as a director on 30 October 2019 | |
30 Oct 2019 | CS01 | Confirmation statement made on 30 October 2019 with updates | |
30 Oct 2019 | PSC01 | Notification of Joshua Miles Smithson Laffar as a person with significant control on 30 October 2019 | |
30 Oct 2019 | AP01 | Appointment of Joshua Miles Smithson Laffar as a director on 30 October 2019 | |
30 Oct 2019 | PSC07 | Cessation of Fd Secretarial Ltd as a person with significant control on 30 October 2019 | |
01 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-01
|