- Company Overview for GOLDBEECH TRADING LIMITED (05518314)
- Filing history for GOLDBEECH TRADING LIMITED (05518314)
- People for GOLDBEECH TRADING LIMITED (05518314)
- More for GOLDBEECH TRADING LIMITED (05518314)
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 Jul 2024 | CS01 | Confirmation statement made on 26 July 2024 with updates | |
30 Mar 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
06 Dec 2023 | PSC01 | Notification of Rafiqan Bibi Khalid as a person with significant control on 5 December 2023 | |
06 Dec 2023 | PSC09 | Withdrawal of a person with significant control statement on 6 December 2023 | |
23 Aug 2023 | CS01 | Confirmation statement made on 26 July 2023 with updates | |
23 Aug 2023 | PSC08 | Notification of a person with significant control statement | |
23 Aug 2023 | PSC07 | Cessation of Mohamed Ashiq Khalid as a person with significant control on 28 March 2021 | |
07 Aug 2023 | CH03 | Secretary's details changed for Ahmad Nadeem on 20 July 2023 | |
17 Mar 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
31 Aug 2022 | CS01 | Confirmation statement made on 26 July 2022 with updates | |
20 Jun 2022 | AD01 | Registered office address changed from Suite 106 Landmark House Station Road Cheadle Hulme Cheshire SK8 7BS United Kingdom to Suite 4 442 Chester Road Stockport Cheshire SK7 1QS on 20 June 2022 | |
22 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
04 Sep 2021 | CS01 | Confirmation statement made on 26 July 2021 with updates | |
22 Jul 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
08 Aug 2020 | CS01 | Confirmation statement made on 26 July 2020 with updates | |
28 Jul 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
31 Jul 2019 | CS01 | Confirmation statement made on 26 July 2019 with updates | |
07 May 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 26 July 2018 with updates | |
03 May 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
17 Apr 2018 | AD01 | Registered office address changed from 44 Bloomfield Close Cheadle Hulme Cheadle Cheshire SK8 6RR to Suite 106 Landmark House Station Road Cheadle Hulme Cheshire SK8 7BS on 17 April 2018 | |
08 Aug 2017 | CS01 | Confirmation statement made on 26 July 2017 with updates | |
08 Aug 2017 | PSC01 | Notification of Mohamed Ashiq Khalid as a person with significant control on 6 April 2016 | |
07 Feb 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates |