Advanced company searchLink opens in new window

GOLD FASTENERS LIMITED

Company number 12089939

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)
29 Nov 2023 CERTNM Company name changed platinum fasteners LTD\certificate issued on 29/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-28
21 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
07 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with updates
07 Mar 2023 AP01 Appointment of Mr Mohammad Sufyaan Aksar as a director on 1 March 2023
07 Mar 2023 TM01 Termination of appointment of Mohammad Husnain Iqbal as a director on 28 February 2023
07 Mar 2023 PSC04 Change of details for Mr Akhmat Hussain as a person with significant control on 28 February 2023
07 Mar 2023 PSC07 Cessation of Mohammad Husnain Iqbal as a person with significant control on 28 February 2023
25 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with no updates
02 Jun 2022 AA Total exemption full accounts made up to 31 January 2022
12 Nov 2021 AA01 Current accounting period extended from 31 July 2021 to 31 January 2022
15 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with no updates
11 May 2021 AAMD Amended micro company accounts made up to 31 July 2020
06 Apr 2021 AA Micro company accounts made up to 31 July 2020
15 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with updates
15 Jul 2020 PSC01 Notification of Akhmat Hussain as a person with significant control on 15 July 2020
15 Jul 2020 PSC01 Notification of Mohammad Husnain Iqbal as a person with significant control on 15 July 2020
15 Jul 2020 AP01 Appointment of Mr Mohammad Husnain Iqbal as a director on 15 July 2020
15 Jul 2020 PSC07 Cessation of Mohammed Nasir as a person with significant control on 15 July 2020
15 Jul 2020 TM01 Termination of appointment of Mohammed Nasir as a director on 15 July 2020
15 Jul 2020 AD01 Registered office address changed from Unit 4 Howard Street Batley WF17 6JH England to Oakland Mills Netherfield Road Dewsbury WF13 3JY on 15 July 2020
15 Jul 2020 SH01 Statement of capital following an allotment of shares on 1 July 2020
  • GBP 100
21 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-21
06 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted