Advanced company searchLink opens in new window

GOLDNICE LIMITED

Company number 02021137

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)
10 Dec 2024 CS01 Confirmation statement made on 7 December 2024 with no updates
12 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with no updates
24 Oct 2023 AA Micro company accounts made up to 31 July 2023
07 Jul 2023 MR04 Satisfaction of charge 1 in full
07 Jul 2023 MR04 Satisfaction of charge 2 in full
07 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with no updates
18 Nov 2022 AA Micro company accounts made up to 31 July 2022
17 Jan 2022 AA Micro company accounts made up to 31 July 2021
07 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with no updates
15 Apr 2021 AA Micro company accounts made up to 31 July 2020
08 Dec 2020 CS01 Confirmation statement made on 7 December 2020 with no updates
29 Apr 2020 AA Micro company accounts made up to 31 July 2019
16 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with no updates
21 Feb 2019 AA Micro company accounts made up to 31 July 2018
10 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with no updates
12 Nov 2018 AP01 Appointment of Mr Joseph Kenneth White as a director on 12 November 2018
12 Jan 2018 AA Micro company accounts made up to 31 July 2017
07 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with no updates
20 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
07 Dec 2016 CS01 Confirmation statement made on 7 December 2016 with updates
16 May 2016 AA Micro company accounts made up to 31 July 2015
07 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
28 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
16 Apr 2015 AD01 Registered office address changed from Rushafield Farm Greenlane Gee Cross Hyde SK14 3BD to 2 Rushafield Barn Green Lane Rushafield Farm Hyde Cheshire SK14 3BD on 16 April 2015
09 Dec 2014 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100