GOLBORNE EVENTS LIMITED
Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 | Director's details changed for Mrs Natalia Jane Hollingsworth on 2025-07-10 |
11/07/2511 July 2025 | Director's details changed for Mrs Natalia Jane Hollingsworth on 2025-07-10 |
11/07/2511 July 2025 | Change of details for Mrs Natalia Jane Hollingsworth as a person with significant control on 2025-07-10 |
15/05/2515 May 2025 | Director's details changed for Mrs Natalia Jane Hollingsworth on 2025-05-13 |
14/05/2514 May 2025 | Change of details for Mrs Natalia Jane Hollingsworth as a person with significant control on 2025-05-13 |
13/05/2513 May 2025 | Director's details changed for Mrs Natalia Jane Hollingsworth on 2025-04-29 |
09/05/259 May 2025 | Director's details changed for Mrs Natalia Jane Hollingsworth on 2025-01-16 |
08/05/258 May 2025 | Director's details changed for Mrs Natalia Jane Ikin on 2025-01-16 |
08/05/258 May 2025 | Change of details for Mrs Natalia Jane Hollingsworth as a person with significant control on 2025-03-21 |
16/01/2516 January 2025 | Change of details for Mrs Natalia Jane Ikin as a person with significant control on 2025-01-16 |
16/01/2516 January 2025 | Confirmation statement made on 2025-01-10 with no updates |
28/11/2428 November 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-10 with no updates |
29/12/2329 December 2023 | Micro company accounts made up to 2023-03-31 |
06/04/236 April 2023 | Compulsory strike-off action has been discontinued |
06/04/236 April 2023 | Compulsory strike-off action has been discontinued |
06/04/236 April 2023 | Compulsory strike-off action has been discontinued |
05/04/235 April 2023 | Confirmation statement made on 2023-01-10 with no updates |
05/04/235 April 2023 | Registered office address changed from 61 Heybridge Avenue London SW16 3DY England to 13 Kiln Lane Lower Bourne Farnham GU10 3LS on 2023-04-05 |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/01/2331 January 2023 | Amended micro company accounts made up to 2022-01-31 |
28/10/2228 October 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
19/11/2119 November 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
11/10/1911 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES |
30/10/1830 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
16/01/1816 January 2018 | PSC'S CHANGE OF PARTICULARS / NATALIA JANE IKIN / 06/04/2016 |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES |
17/10/1717 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
06/09/166 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
10/02/1610 February 2016 | REGISTERED OFFICE CHANGED ON 10/02/2016 FROM 1 MERCER STREET LONDON WC2H 9QJ ENGLAND |
10/02/1610 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / NATALIA JANE IKIN / 03/02/2016 |
10/02/1610 February 2016 | Annual return made up to 10 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
23/06/1523 June 2015 | REGISTERED OFFICE CHANGED ON 23/06/2015 FROM 9 BOWOOD ROAD LONDON SW11 6PE |
11/05/1511 May 2015 | 31/01/15 TOTAL EXEMPTION FULL |
06/03/156 March 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
05/09/145 September 2014 | 31/01/14 TOTAL EXEMPTION FULL |
13/02/1413 February 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
12/06/1312 June 2013 | 31/01/13 TOTAL EXEMPTION FULL |
19/02/1319 February 2013 | Annual return made up to 10 January 2013 with full list of shareholders |
01/05/121 May 2012 | REGISTERED OFFICE CHANGED ON 01/05/2012 FROM ROLLINGSONS MARLBOROUGH COURT 14-18 HOLBORN LONDON EC1N 2LE UNITED KINGDOM |
10/01/1210 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company