GOLDCORE BUILDING SERVICES LTD

Company Documents

DateDescription
27/08/2527 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

20/05/2420 May 2024

View Document

02/02/242 February 2024 Cessation of Bekim Mala as a person with significant control on 2023-12-01

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-02 with updates

View Document

02/02/242 February 2024 Termination of appointment of Bekim Mala as a director on 2023-12-01

View Document

20/01/2420 January 2024 Total exemption full accounts made up to 2023-11-30

View Document

10/01/2410 January 2024 Change of details for Mr Flamur Dauti as a person with significant control on 2023-04-13

View Document

10/01/2410 January 2024 Change of details for Mr Flamur Dauti as a person with significant control on 2023-04-13

View Document

09/01/249 January 2024 Director's details changed for Mr Flamur Dautaj on 2024-01-09

View Document

09/01/249 January 2024 Confirmation statement made on 2023-11-29 with no updates

View Document

09/01/249 January 2024 Registered office address changed from 8 Park Gate East Finchley London N2 8DJ England to 3 Alleyndale Road, Dagenham, England Alleyndale Road Dagenham RM8 2JQ on 2024-01-09

View Document

09/01/249 January 2024 Registered office address changed from 3 Alleyndale Road, Dagenham, England Alleyndale Road Dagenham RM8 2JQ England to 3 Alleyndale Road, Dagenham, RM8 2JQ on 2024-01-09

View Document

05/12/235 December 2023 Director's details changed for Mr Bekim Mala on 2023-05-24

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

13/09/2313 September 2023 Termination of appointment of Fitim Malaj as a secretary on 2023-08-17

View Document

13/09/2313 September 2023 Director's details changed for Mr Bekim Mala on 2023-08-17

View Document

20/07/2320 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

13/07/2313 July 2023 Secretary's details changed for Mr Fitim Malaj on 2023-06-09

View Document

27/06/2327 June 2023 Director's details changed for Mr Flamur Dauti on 2023-04-13

View Document

09/06/239 June 2023 Director's details changed for Mr Flamur Dauti on 2023-05-24

View Document

09/06/239 June 2023 Director's details changed for Mr Flamur Dauti on 2023-05-24

View Document

09/06/239 June 2023 Registered office address changed from Studio 1, 186a Finchley Road London NW3 6BX England to 8 Park Gate East Finchley London N2 8DJ on 2023-06-09

View Document

09/06/239 June 2023 Director's details changed for Mr Bekim Mala on 2023-05-24

View Document

09/06/239 June 2023 Change of details for Mr Bekim Mala as a person with significant control on 2023-05-24

View Document

09/06/239 June 2023 Change of details for Mr Flamur Dauti as a person with significant control on 2023-05-24

View Document

09/12/229 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Incorporation

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