GOLDEN ACCESS LIMITED

Company Documents

DateDescription
09/10/259 October 2025 NewConfirmation statement made on 2025-09-11 with no updates

View Document

19/08/2519 August 2025 Accounts for a dormant company made up to 2024-10-31

View Document

22/03/2522 March 2025 Compulsory strike-off action has been discontinued

View Document

22/03/2522 March 2025 Compulsory strike-off action has been discontinued

View Document

21/03/2521 March 2025 Registered office address changed from PO Box 4385 12943451 - Companies House Default Address Cardiff CF14 8LH to 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY on 2025-03-21

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

15/01/2515 January 2025 Registered office address changed to PO Box 4385, 12943451 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-15

View Document

15/01/2515 January 2025

View Document

23/11/2423 November 2024 Compulsory strike-off action has been discontinued

View Document

23/11/2423 November 2024 Compulsory strike-off action has been discontinued

View Document

21/11/2421 November 2024 Accounts for a dormant company made up to 2023-10-31

View Document

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

View Accounts

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

12/04/2412 April 2024 Termination of appointment of Uk Jiecheng Business Limited as a secretary on 2024-04-12

View Document

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

View Accounts

20/09/2320 September 2023 Amended total exemption full accounts made up to 2021-10-31

View Document

11/09/2311 September 2023 Appointment of Uk Jiecheng Business Limited as a secretary on 2023-09-11

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

11/09/2311 September 2023 Termination of appointment of Qiuping Miao as a secretary on 2023-09-11

View Document

11/09/2311 September 2023 Secretary's details changed for Uk Jiecheng Business Limited on 2023-09-11

View Document

08/09/238 September 2023 Total exemption full accounts made up to 2022-10-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

15/11/2215 November 2022 Registered office address changed from The Business Resource Network 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY to 291 Brighton Road South Croydon CR2 6EQ on 2022-11-15

View Document

10/11/2210 November 2022 Registered office address changed from 4D Salisbury Road Weston-Super-Mare BS22 8EW United Kingdom to 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY on 2022-11-10

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/11/213 November 2021 Accounts for a dormant company made up to 2021-10-31

View Document

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

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

12/10/2012 October 2020 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