GOLBORNE EVENTS LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 Director's details changed for Mrs Natalia Jane Hollingsworth on 2025-07-10

View Document

11/07/2511 July 2025 Director's details changed for Mrs Natalia Jane Hollingsworth on 2025-07-10

View Document

11/07/2511 July 2025 Change of details for Mrs Natalia Jane Hollingsworth as a person with significant control on 2025-07-10

View Document

15/05/2515 May 2025 Director's details changed for Mrs Natalia Jane Hollingsworth on 2025-05-13

View Document

14/05/2514 May 2025 Change of details for Mrs Natalia Jane Hollingsworth as a person with significant control on 2025-05-13

View Document

13/05/2513 May 2025 Director's details changed for Mrs Natalia Jane Hollingsworth on 2025-04-29

View Document

09/05/259 May 2025 Director's details changed for Mrs Natalia Jane Hollingsworth on 2025-01-16

View Document

08/05/258 May 2025 Director's details changed for Mrs Natalia Jane Ikin on 2025-01-16

View Document

08/05/258 May 2025 Change of details for Mrs Natalia Jane Hollingsworth as a person with significant control on 2025-03-21

View Document

16/01/2516 January 2025 Change of details for Mrs Natalia Jane Ikin as a person with significant control on 2025-01-16

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

06/04/236 April 2023 Compulsory strike-off action has been discontinued

View Document

06/04/236 April 2023 Compulsory strike-off action has been discontinued

View Document

06/04/236 April 2023 Compulsory strike-off action has been discontinued

View Document

05/04/235 April 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

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

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/01/2331 January 2023 Amended micro company accounts made up to 2022-01-31

View Document

28/10/2228 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/11/2119 November 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

11/10/1911 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/01/1816 January 2018 PSC'S CHANGE OF PARTICULARS / NATALIA JANE IKIN / 06/04/2016

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

17/10/1717 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/02/1610 February 2016 REGISTERED OFFICE CHANGED ON 10/02/2016 FROM 1 MERCER STREET LONDON WC2H 9QJ ENGLAND

View Document

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / NATALIA JANE IKIN / 03/02/2016

View Document

10/02/1610 February 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/06/1523 June 2015 REGISTERED OFFICE CHANGED ON 23/06/2015 FROM 9 BOWOOD ROAD LONDON SW11 6PE

View Document

11/05/1511 May 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

06/03/156 March 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

05/09/145 September 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

13/02/1413 February 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

12/06/1312 June 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

19/02/1319 February 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

01/05/121 May 2012 REGISTERED OFFICE CHANGED ON 01/05/2012 FROM ROLLINGSONS MARLBOROUGH COURT 14-18 HOLBORN LONDON EC1N 2LE UNITED KINGDOM

View Document

10/01/1210 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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