GOLD SEAL PROJECT

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

19/12/2419 December 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

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

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

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

08/12/228 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/12/2127 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/12/202 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/12/201 December 2020 APPOINTMENT TERMINATED, DIRECTOR HUGO ABREU

View Document

01/12/201 December 2020 REGISTERED OFFICE CHANGED ON 01/12/2020 FROM PO BOX 74649 PO BOX 74649 GOLD SEAL PROJECT PO BOX 74649 LONDON W6 6LB ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/01/1917 January 2019 REGISTERED OFFICE CHANGED ON 17/01/2019 FROM 26-28 HAMMERSMITH GROVE LONDON W6 7BA

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

07/11/187 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/01/183 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

02/10/162 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/01/165 January 2016 19/12/15 NO MEMBER LIST

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/01/155 January 2015 19/12/14 NO MEMBER LIST

View Document

19/12/1319 December 2013 19/12/13 NO MEMBER LIST

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/01/1322 January 2013 REGISTERED OFFICE CHANGED ON 22/01/2013 FROM C/O GOLD SEAL PROJECT 27C ELKSTONE RD LONDON W10 5NT UNITED KINGDOM

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH PETER ROSS / 22/01/2013

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / HUGO ABREU / 07/01/2013

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, SECRETARY DAVIDE MACHADO

View Document

20/12/1220 December 2012 SECRETARY APPOINTED MR JOSEPH PETER ROSS

View Document

20/12/1220 December 2012 19/12/12 NO MEMBER LIST

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, DIRECTOR DAVIDE MACHADO

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/03/125 March 2012 19/12/11 NO MEMBER LIST

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM C/O GOLD SEAL PROJECT 27C ELKSTONE RD EALING LONDON W10 5NT UNITED KINGDOM

View Document

08/01/128 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

31/08/1131 August 2011 REGISTERED OFFICE CHANGED ON 31/08/2011 FROM GOLD SEAL PROJECT, UNIGATE HOUSE DEPOT ROAD WOOD LANE WHITE CITY GREATER LONDON W12 7RZ

View Document

31/08/1131 August 2011 19/12/10 NO MEMBER LIST

View Document

27/07/1127 July 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

29/06/1129 June 2011 DISS40 (DISS40(SOAD))

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGO ABREU / 01/11/2009

View Document

08/02/108 February 2010 19/12/09 NO MEMBER LIST

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH PETER ROSS / 01/11/2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID AGOSTINHO MACHADO / 01/11/2009

View Document

03/02/103 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

29/01/0929 January 2009 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

13/01/0913 January 2009 ANNUAL RETURN MADE UP TO 19/12/08

View Document

21/10/0821 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED JOSEPH PETER ROSS

View Document

04/04/084 April 2008 SECRETARY APPOINTED MR DAVIDE AGOSTINHO FERREIRA MACHADO

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED SECRETARY JOE ROSS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/01/082 January 2008 ANNUAL RETURN MADE UP TO 19/12/07

View Document

26/04/0726 April 2007 REGISTERED OFFICE CHANGED ON 26/04/07 FROM: GOLDSEAL UNIGATE HOUSE DEPOT ROAD WOOD LANE WHITE CITY GREATER LONDON W12 7RX

View Document

26/04/0726 April 2007 ANNUAL RETURN MADE UP TO 19/12/06

View Document

25/04/0725 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0614 September 2006 NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 NEW SECRETARY APPOINTED

View Document

04/01/064 January 2006 SECRETARY RESIGNED

View Document

04/01/064 January 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 REGISTERED OFFICE CHANGED ON 04/01/06 FROM: CARPENTER COURT 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH

View Document

04/01/064 January 2006 S366A DISP HOLDING AGM 19/12/05

View Document

04/01/064 January 2006 S386 DISP APP AUDS 19/12/05

View Document

19/12/0519 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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