Advanced company searchLink opens in new window

GOLDBEECH TRADING LIMITED

Company number 05518314

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)
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