Advanced company searchLink opens in new window

GOLDMILE OPERATIONS LIMITED

Company number 06062191

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)
02 Apr 2024 PSC05 Change of details for Goldmile Limited as a person with significant control on 27 March 2024
02 Apr 2024 AP01 Appointment of Mr Evert Pieter De Vries as a director on 27 March 2024
02 Apr 2024 TM01 Termination of appointment of David Norman Cox as a director on 27 March 2024
02 Apr 2024 TM01 Termination of appointment of Edward John Stobart as a director on 27 March 2024
02 Apr 2024 AD01 Registered office address changed from Griffin House Lyncastle Way Barley Castle Trading Estate Appleton Warrington WA4 4st England to 1st Floor, Falcon Point Park Plaza Heath Hayes Cannock WS12 2DE on 2 April 2024
06 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
26 Sep 2023 CERTNM Company name changed mxl logistics LIMITED\certificate issued on 26/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-22
20 Sep 2023 MR04 Satisfaction of charge 060621910001 in full
15 May 2023 AA Total exemption full accounts made up to 30 November 2022
15 May 2023 AA01 Previous accounting period extended from 27 September 2022 to 30 November 2022
30 Mar 2023 PSC05 Change of details for Goldmile Limited as a person with significant control on 8 December 2020
29 Mar 2023 PSC05 Change of details for Goldmile Limited as a person with significant control on 6 January 2021
06 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
03 Feb 2023 AD02 Register inspection address has been changed to Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW
02 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
07 Nov 2022 MR04 Satisfaction of charge 060621910003 in full
16 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
16 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
03 Sep 2021 AA Total exemption full accounts made up to 27 September 2020
17 Jun 2021 AA01 Previous accounting period shortened from 28 September 2020 to 27 September 2020
09 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
06 Jan 2021 TM01 Termination of appointment of Ben Davey Honey-Green as a director on 8 December 2020
06 Jan 2021 AD01 Registered office address changed from 1st Floor Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE United Kingdom to Griffin House Lyncastle Way Barley Castle Trading Estate Appleton Warrington WA4 4st on 6 January 2021
09 Dec 2020 PSC07 Cessation of Ben Davey Honey-Green as a person with significant control on 8 December 2020
09 Dec 2020 PSC02 Notification of Goldmile Limited as a person with significant control on 8 December 2020