Advanced company searchLink opens in new window

GOLD SPIRIT CLOUD LIMITED

Company number 05730635

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)
19 Dec 2024 AA Total exemption full accounts made up to 30 September 2024
19 Dec 2024 AA01 Previous accounting period extended from 31 March 2024 to 30 September 2024
13 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
25 Sep 2023 AD01 Registered office address changed from Daytona Flat 2 5a Alington Road Poole Dorset BH14 8LX to Flat 3, 5a Alington Road Poole BH14 8LX on 25 September 2023
14 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
13 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
23 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with updates
29 Dec 2021 AP01 Appointment of Sheila Jeffrey as a director on 28 December 2021
28 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
18 Nov 2021 PSC01 Notification of Michael Jeffrey as a person with significant control on 27 April 2021
18 Nov 2021 PSC01 Notification of Sheila Jeffrey as a person with significant control on 27 April 2021
18 Nov 2021 PSC07 Cessation of Pamela James as a person with significant control on 27 April 2021
18 Nov 2021 PSC07 Cessation of Ian James as a person with significant control on 27 April 2021
08 Jul 2021 PSC01 Notification of Susan Jane Mckeon as a person with significant control on 14 April 2021
08 Jul 2021 PSC01 Notification of Michael James Mckeon as a person with significant control on 14 April 2021
08 Jul 2021 PSC01 Notification of Declan Fitzpatrick as a person with significant control on 14 April 2021
08 Jul 2021 PSC07 Cessation of Clive Anthony Booth as a person with significant control on 14 April 2021
08 Jul 2021 PSC07 Cessation of Geraldine Ann Booth as a person with significant control on 14 April 2021
08 Jul 2021 PSC07 Cessation of Michael Crook as a person with significant control on 27 April 2021
08 Jul 2021 TM01 Termination of appointment of Clive Anthony Booth as a director on 14 April 2021
08 Jul 2021 TM01 Termination of appointment of Michael James Mckeon as a director on 10 May 2021
27 Apr 2021 AP01 Appointment of Susan Jane Mckeon as a director on 14 April 2021
27 Apr 2021 AP03 Appointment of Susan Jane Mckeon as a secretary on 14 April 2021
27 Apr 2021 AP01 Appointment of Michael James Mckeon as a director on 14 April 2021