- Company Overview for GOLDPATH INVESTMENTS LIMITED (04099141)
- Filing history for GOLDPATH INVESTMENTS LIMITED (04099141)
- People for GOLDPATH INVESTMENTS LIMITED (04099141)
- Charges for GOLDPATH INVESTMENTS LIMITED (04099141)
- More for GOLDPATH INVESTMENTS LIMITED (04099141)
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) |
---|---|---|---|
01 Nov 2024 | CS01 | Confirmation statement made on 1 November 2024 with no updates | |
20 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
01 Nov 2023 | CS01 | Confirmation statement made on 1 November 2023 with no updates | |
17 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
01 Nov 2022 | CS01 | Confirmation statement made on 1 November 2022 with no updates | |
08 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
23 Dec 2021 | MR01 | Registration of charge 040991410006, created on 23 December 2021 | |
02 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with no updates | |
09 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
21 Apr 2021 | MR04 | Satisfaction of charge 1 in full | |
21 Apr 2021 | MR04 | Satisfaction of charge 2 in full | |
21 Apr 2021 | MR04 | Satisfaction of charge 5 in full | |
03 Nov 2020 | PSC02 | Notification of Tsang & Tsang Holdings Limited as a person with significant control on 16 October 2020 | |
03 Nov 2020 | PSC07 | Cessation of Frankie Wing Kin Tsang as a person with significant control on 16 October 2020 | |
03 Nov 2020 | CS01 | Confirmation statement made on 1 November 2020 with updates | |
03 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with updates | |
08 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
22 May 2020 | AD01 | Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY United Kingdom to 1 Tench Close Worcester Worcestershire WR5 3FE on 22 May 2020 | |
22 May 2020 | AA01 | Previous accounting period extended from 31 October 2019 to 31 December 2019 | |
19 May 2020 | AD01 | Registered office address changed from 74 Bristol Street Birmingham B5 7AH England to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 19 May 2020 | |
23 Mar 2020 | AD01 | Registered office address changed from Unit 6, Suite F10, 5th Floor, Scala House, 36 Holloway Circus Queensway Birmingham B1 1EQ England to 74 Bristol Street Birmingham B5 7AH on 23 March 2020 | |
31 Oct 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
07 Jun 2019 | AA | Micro company accounts made up to 31 October 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
26 Jul 2018 | MR04 | Satisfaction of charge 4 in full |