- Company Overview for GOLDMARQUE SOLUTIONS LIMITED (06733407)
- Filing history for GOLDMARQUE SOLUTIONS LIMITED (06733407)
- People for GOLDMARQUE SOLUTIONS LIMITED (06733407)
- More for GOLDMARQUE SOLUTIONS LIMITED (06733407)
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
|