GOLD AND BLUE LIMITED
Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Termination of appointment of Shane Donald Joseph Kochan as a director on 2025-06-13 |
18/07/2518 July 2025 New | Appointment of Mr Philippe Francois Edmond Paul Doury as a director on 2025-06-13 |
07/02/257 February 2025 | Appointment of Mr Shane Donald Joseph Kochan as a director on 2025-01-01 |
07/02/257 February 2025 | Termination of appointment of Michelle Elizabeth Grimsey as a director on 2025-01-01 |
28/10/2428 October 2024 | Total exemption full accounts made up to 2023-12-31 |
30/09/2430 September 2024 | Confirmation statement made on 2024-09-28 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
13/11/2313 November 2023 | Total exemption full accounts made up to 2022-12-31 |
29/09/2329 September 2023 | Confirmation statement made on 2023-09-28 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Confirmation statement made on 2022-09-28 with no updates |
23/09/2223 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Confirmation statement made on 2021-09-28 with no updates |
27/09/2127 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/10/1923 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
24/10/1824 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/10/1727 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
28/09/1728 September 2017 | CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES |
27/07/1727 July 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
27/07/1727 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIPPE FRANCOIS EDMOND PAUL DOURY |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
22/06/1622 June 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
22/03/1622 March 2016 | DIRECTOR APPOINTED MRS DEBORAH O'BOYLE |
22/03/1622 March 2016 | APPOINTMENT TERMINATED, DIRECTOR LYNSEY MASON |
16/10/1516 October 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
03/10/153 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
10/11/1410 November 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
18/10/1318 October 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
19/09/1319 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
12/07/1312 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS. LYNSEY MASON / 11/07/2013 |
05/11/125 November 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
17/10/1217 October 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
17/10/1217 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNSEY MASON / 11/09/2012 |
17/10/1217 October 2012 | REGISTERED OFFICE CHANGED ON 17/10/2012 FROM 2ND FLOOR DE BURGH HOUSE MARKET ROAD WICKFORD ESSEX SS12 0BB |
17/10/1217 October 2012 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY SECRETARIES LIMITED / 11/09/2012 |
10/07/1210 July 2012 | PREVEXT FROM 31/10/2011 TO 31/12/2011 |
16/05/1216 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MISS. LYNSEY GREAVES / 07/05/2012 |
08/11/118 November 2011 | Annual return made up to 12 October 2011 with full list of shareholders |
26/07/1126 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
23/11/1023 November 2010 | COMPANY NAME CHANGED GOLD AND BLUE SPUR LIMITED CERTIFICATE ISSUED ON 23/11/10 |
13/10/1013 October 2010 | Annual return made up to 12 October 2010 with full list of shareholders |
30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
17/11/0917 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LYNSEY GREAVES / 01/10/2009 |
15/10/0915 October 2009 | Annual return made up to 12 October 2009 with full list of shareholders |
15/10/0915 October 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY SECRETARIES LIMITED / 12/10/2009 |
11/08/0911 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
16/05/0916 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LYNSEY GREAVES / 11/05/2009 |
06/11/086 November 2008 | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS |
28/08/0828 August 2008 | SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY SECRETARIES LIMITED / 20/08/2008 |
25/02/0825 February 2008 | S80A AUTH TO ALLOT SEC 12/10/2007 |
24/10/0724 October 2007 | COMPANY NAME CHANGED GOLD AND BLUE SPURE LIMITED CERTIFICATE ISSUED ON 24/10/07 |
12/10/0712 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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