Advanced company searchLink opens in new window

GOLDMARQUE SOLUTIONS LIMITED

Company number 06733407

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)
17 Jan 2025 CS01 Confirmation statement made on 18 December 2024 with no updates
15 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
18 Dec 2023 CS01 Confirmation statement made on 18 December 2023 with updates
29 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with no updates
28 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
20 Sep 2022 CS01 Confirmation statement made on 11 August 2022 with no updates
21 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
19 Jan 2022 AD01 Registered office address changed from The Mill Pury Hill Business Park Alderton Raod Towcester NN12 7LS United Kingdom to 3 Kensworth Gate 200-204 High St South Dunstable Bedfordshire LU6 3HS on 19 January 2022
11 Aug 2021 CS01 Confirmation statement made on 11 August 2021 with no updates
29 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
29 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
07 Sep 2020 AD01 Registered office address changed from Shelton House 4 High Street Woburn Sands MK17 8SD to The Mill Pury Hill Business Park Alderton Raod Towcester NN12 7LS on 7 September 2020
11 Aug 2020 CS01 Confirmation statement made on 11 August 2020 with no updates
29 Aug 2019 CS01 Confirmation statement made on 11 August 2019 with no updates
31 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
22 Aug 2018 CS01 Confirmation statement made on 11 August 2018 with no updates
30 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
25 Aug 2017 CS01 Confirmation statement made on 11 August 2017 with updates
22 Aug 2017 PSC04 Change of details for Mrs Alison Kaye Arrand as a person with significant control on 6 September 2016
21 Aug 2017 CH01 Director's details changed for Mrs Alison Kaye Arrand on 6 September 2016
04 Aug 2017 PSC04 Change of details for Mr Vikram Daws as a person with significant control on 30 June 2016
04 Aug 2017 PSC04 Change of details for Mrs Alison Kaye Arrand as a person with significant control on 30 June 2016
22 May 2017 AA Total exemption small company accounts made up to 31 October 2016
25 Aug 2016 CS01 Confirmation statement made on 11 August 2016 with updates
25 Aug 2016 SH01 Statement of capital following an allotment of shares on 6 April 2016
  • GBP 100