Advanced company searchLink opens in new window

GOLDEN SQUARE EQUITY PARTNERS LIMITED

Company number 10712020

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 Feb 2025 AA Unaudited abridged accounts made up to 30 April 2024
27 Oct 2024 CS01 Confirmation statement made on 15 August 2024 with no updates
27 Oct 2024 AD01 Registered office address changed from 23 Golden Square Floor 2 London Uk W1F 9JP England to Suite 363, 19-21 Crawford Street Crawford Street London London W1H 1PJ on 27 October 2024
12 Jul 2024 AP01 Appointment of Mr Thoroddur Ari Thoroddsson as a director on 12 July 2024
28 Feb 2024 AA Unaudited abridged accounts made up to 30 April 2023
13 Sep 2023 CS01 Confirmation statement made on 15 August 2023 with no updates
28 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
27 Apr 2023 AA Unaudited abridged accounts made up to 30 April 2022
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2022 CS01 Confirmation statement made on 15 August 2022 with no updates
06 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2022 AA Unaudited abridged accounts made up to 30 April 2021
27 Mar 2022 CH01 Director's details changed for Mr Peter Maddocks on 12 December 2019
27 Mar 2022 PSC04 Change of details for Mr Peter Maddocks as a person with significant control on 12 December 2020
20 Oct 2021 CS01 Confirmation statement made on 15 August 2021 with no updates
07 Jun 2021 AA Accounts for a dormant company made up to 30 April 2020
14 Oct 2020 CS01 Confirmation statement made on 15 August 2020 with no updates
26 Feb 2020 AA Accounts for a dormant company made up to 30 April 2019
04 Dec 2019 CS01 Confirmation statement made on 15 August 2019 with no updates
06 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
05 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2019 AA Micro company accounts made up to 30 April 2018
05 Nov 2018 AD01 Registered office address changed from 13-14 Cashmere House Golden Square London London W1F 9JF United Kingdom to 23 Golden Square Floor 2 London Uk W1F 9JP on 5 November 2018
15 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with updates