- Company Overview for GOLDBERG ENTERPRISES LTD (05708703)
- Filing history for GOLDBERG ENTERPRISES LTD (05708703)
- People for GOLDBERG ENTERPRISES LTD (05708703)
- Charges for GOLDBERG ENTERPRISES LTD (05708703)
- More for GOLDBERG ENTERPRISES LTD (05708703)
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) |
---|---|---|---|
24 Feb 2025 | CS01 | Confirmation statement made on 14 February 2025 with no updates | |
01 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
05 Oct 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
18 Jul 2024 | AP03 | Appointment of Mr Gary Alan Chesterman as a secretary on 18 July 2024 | |
23 May 2024 | PSC05 | Change of details for Technology Supplies International Ltd as a person with significant control on 12 November 2021 | |
02 Apr 2024 | TM01 | Termination of appointment of Stephen Maxwell Graham as a director on 2 April 2024 | |
02 Apr 2024 | AP01 | Appointment of Mr Gabi Hanna as a director on 2 April 2024 | |
07 Mar 2024 | CS01 | Confirmation statement made on 14 February 2024 with updates | |
31 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
09 Oct 2023 | TM01 | Termination of appointment of Gary Bewick Steele as a director on 28 September 2023 | |
17 Mar 2023 | CS01 | Confirmation statement made on 14 February 2023 with no updates | |
01 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
04 Apr 2022 | CS01 | Confirmation statement made on 14 February 2022 with updates | |
22 Dec 2021 | AD01 | Registered office address changed from Unit 5 Radius Park, Faggs Road Feltham TW14 0NG England to Blakeney Way Kingswood Lakeside Cannock WS11 8JD on 22 December 2021 | |
30 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
06 Aug 2021 | TM01 | Termination of appointment of John Paul Doble as a director on 30 July 2021 | |
18 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jun 2021 | CS01 | Confirmation statement made on 14 February 2021 with no updates | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
22 May 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates | |
22 May 2020 | TM02 | Termination of appointment of Joanne Davis as a secretary on 1 March 2019 | |
03 Feb 2020 | AA | Total exemption full accounts made up to 31 December 2018 | |
25 Nov 2019 | AA01 | Previous accounting period shortened from 25 February 2019 to 31 December 2018 | |
19 Mar 2019 | CS01 | Confirmation statement made on 14 February 2019 with no updates |