GOLDBUG COMMUNICATIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

13/06/2513 June 2025 Change of details for Miss Lynne Arrowsmith as a person with significant control on 2024-05-24

View Document

13/06/2513 June 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

13/06/2513 June 2025 Change of details for Ms Lara Gould as a person with significant control on 2024-05-24

View Document

13/06/2513 June 2025 Change of details for Mr Jason Panudy as a person with significant control on 2024-05-24

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/05/2212 May 2022 Statement of capital following an allotment of shares on 2021-07-01

View Document

12/05/2212 May 2022 Notification of Jason Panudy as a person with significant control on 2021-07-01

View Document

26/01/2226 January 2022 Previous accounting period extended from 2021-08-31 to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/07/217 July 2021 Director's details changed for Mr James Edward Saville on 2019-01-15

View Document

07/07/217 July 2021 Change of details for Mr James Edward Saville as a person with significant control on 2019-01-15

View Document

07/07/217 July 2021 Change of details for Ms Lara Gould as a person with significant control on 2019-01-15

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

07/07/217 July 2021 Director's details changed for Ms Lara Gould on 2019-01-15

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

31/05/2031 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/06/1828 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNNE ARROWSMITH

View Document

28/06/1828 June 2018 PSC'S CHANGE OF PARTICULARS / MS LARA GOULD / 01/07/2016

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

28/06/1828 June 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES EDWARD SAVILLE / 01/07/2016

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MR JASON PANUDY

View Document

10/10/1710 October 2017 DISS40 (DISS40(SOAD))

View Document

09/10/179 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LARA GOULD

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

09/10/179 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES SAVILLE

View Document

26/09/1726 September 2017 FIRST GAZETTE

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/06/1715 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

17/09/1617 September 2016 COMPANY NAME CHANGED UP COMMUNICATIONS LTD CERTIFICATE ISSUED ON 17/09/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/08/1619 August 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

29/07/1629 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS LYNNE ARROWSMITH / 29/07/2015

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

12/02/1612 February 2016 PREVEXT FROM 30/06/2015 TO 31/08/2015

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, DIRECTOR STUART JACKSON

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MR JAMES EDWARD SAVILLE

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MISS LARA GOULD

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/07/1528 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PETER JACKSON / 02/06/2015

View Document

28/07/1528 July 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

10/07/1410 July 2014 DIRECTOR APPOINTED MRS LYNNE ARROWSMITH

View Document

10/07/1410 July 2014 REGISTERED OFFICE CHANGED ON 10/07/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

02/06/142 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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