GOLDEGGS PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewConfirmation statement made on 2025-09-11 with no updates

View Document

28/07/2528 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

26/09/2426 September 2024 Confirmation statement made on 2024-09-11 with no updates

View Document

23/07/2423 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

06/11/236 November 2023 Amended total exemption full accounts made up to 2022-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/09/2313 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-10-31

View Document

20/10/2220 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

26/01/2226 January 2022 Satisfaction of charge 085443520018 in full

View Document

19/01/2219 January 2022 Satisfaction of charge 085443520012 in full

View Document

19/01/2219 January 2022 Satisfaction of charge 085443520005 in full

View Document

19/01/2219 January 2022 Satisfaction of charge 085443520003 in full

View Document

19/01/2219 January 2022 Satisfaction of charge 085443520020 in full

View Document

19/01/2219 January 2022 Satisfaction of charge 085443520017 in full

View Document

19/01/2219 January 2022 Satisfaction of charge 085443520013 in full

View Document

19/01/2219 January 2022 Satisfaction of charge 085443520006 in full

View Document

19/01/2219 January 2022 Satisfaction of charge 085443520019 in full

View Document

19/01/2219 January 2022 Satisfaction of charge 085443520011 in full

View Document

19/01/2219 January 2022 Satisfaction of charge 085443520015 in full

View Document

19/01/2219 January 2022 Satisfaction of charge 085443520007 in full

View Document

19/01/2219 January 2022 Satisfaction of charge 085443520010 in full

View Document

19/01/2219 January 2022 Satisfaction of charge 085443520014 in full

View Document

19/01/2219 January 2022 Satisfaction of charge 085443520004 in full

View Document

19/01/2219 January 2022 Satisfaction of charge 085443520023 in full

View Document

19/01/2219 January 2022 Satisfaction of charge 085443520016 in full

View Document

19/01/2219 January 2022 Satisfaction of charge 085443520021 in full

View Document

19/01/2219 January 2022 Satisfaction of charge 085443520009 in full

View Document

19/01/2219 January 2022 Satisfaction of charge 085443520008 in full

View Document

08/11/218 November 2021 Registration of charge 085443520026, created on 2021-11-04

View Document

08/11/218 November 2021 Registration of charge 085443520025, created on 2021-11-04

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/06/2115 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

22/04/2122 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 085443520024

View Document

02/02/212 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 085443520023

View Document

19/11/2019 November 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 085443520007

View Document

09/11/209 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 085443520022

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/09/2030 September 2020 CURREXT FROM 30/05/2020 TO 31/10/2020

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES

View Document

23/06/2023 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 085443520021

View Document

09/06/209 June 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 PREVSHO FROM 31/05/2019 TO 30/05/2019

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 085443520020

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

18/01/1718 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085443520019

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR MOHAMAD KHAN

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR MOHAMAD KHAN

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR SATNAM BRAR

View Document

14/10/1614 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085443520018

View Document

05/09/165 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085443520017

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

10/08/1610 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085443520016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/05/1627 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085443520001

View Document

17/03/1617 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085443520002

View Document

16/03/1616 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085443520013

View Document

16/03/1616 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085443520014

View Document

16/03/1616 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085443520015

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

07/01/167 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085443520012

View Document

06/08/156 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085443520011

View Document

06/08/156 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085443520010

View Document

06/08/156 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085443520009

View Document

23/07/1523 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

07/05/157 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085443520007

View Document

07/05/157 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085443520008

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MR SATNAM BRAR

View Document

23/12/1423 December 2014 APPOINTMENT TERMINATED, DIRECTOR SATNAM BRAR

View Document

30/09/1430 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085443520006

View Document

30/09/1430 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085443520005

View Document

02/08/142 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085443520003

View Document

02/08/142 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085443520004

View Document

21/07/1421 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SATNAM BRAR / 12/06/2014

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DILJIT SINGH BRAR / 12/06/2014

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMAD KAFEEL KHAN / 12/06/2014

View Document

26/06/1426 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

26/06/1426 June 2014 REGISTERED OFFICE CHANGED ON 26/06/2014 FROM 27 HIGH ST SIDCUP KENT DA14 6ED ENGLAND

View Document

26/06/1426 June 2014 30/04/14 STATEMENT OF CAPITAL GBP 335

View Document

26/06/1426 June 2014 21/04/14 STATEMENT OF CAPITAL GBP 285

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/03/1425 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085443520002

View Document

04/07/134 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085443520001

View Document

24/05/1324 May 2013 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