Advanced company searchLink opens in new window

GOLDFLAG PROPERTIES LIMITED

Company number 13333583

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)
24 Jan 2025 AA01 Previous accounting period shortened from 26 April 2024 to 25 April 2024
13 Aug 2024 CS01 Confirmation statement made on 11 August 2024 with no updates
13 Aug 2024 PSC07 Cessation of Gila Guttman Pine as a person with significant control on 11 August 2022
19 Jul 2024 AA Micro company accounts made up to 30 April 2023
19 Apr 2024 AA01 Previous accounting period shortened from 27 April 2023 to 26 April 2023
26 Jan 2024 AA01 Previous accounting period shortened from 28 April 2023 to 27 April 2023
30 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with no updates
04 Jul 2023 AA Micro company accounts made up to 30 April 2022
04 Apr 2023 AA01 Previous accounting period shortened from 29 April 2022 to 28 April 2022
13 Jan 2023 AA01 Previous accounting period shortened from 30 April 2022 to 29 April 2022
11 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with updates
11 Aug 2022 PSC01 Notification of Raphael Guttman as a person with significant control on 10 August 2022
30 May 2022 CS01 Confirmation statement made on 7 May 2022 with no updates
07 May 2021 CS01 Confirmation statement made on 7 May 2021 with updates
06 May 2021 PSC01 Notification of Gila Guttman Pine as a person with significant control on 6 May 2021
06 May 2021 AP01 Appointment of Mr Raphael Guttman as a director on 6 May 2021
06 May 2021 AD01 Registered office address changed from Parkgates Bury New Road Prestwich M25 0TL United Kingdom to 2nd Floor Parkgates Bury New Road Prestwich Machester M25 0TL on 6 May 2021
06 May 2021 AD01 Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Parkgates Bury New Road Prestwich M25 0TL on 6 May 2021
06 May 2021 TM01 Termination of appointment of Michael Duke as a director on 6 May 2021
06 May 2021 PSC07 Cessation of Fd Secretarial Ltd as a person with significant control on 6 May 2021
14 Apr 2021 NEWINC Incorporation
Statement of capital on 2021-04-14
  • GBP 1