GOLDEN SQUARE RE INVESTMENTS 1 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

31/03/2531 March 2025 Full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/05/2414 May 2024 Accounts for a small company made up to 2023-06-30

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

08/03/248 March 2024 Termination of appointment of Neil Andrew Forster as a director on 2024-03-06

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

04/04/234 April 2023 Full accounts made up to 2022-06-30

View Document

06/03/236 March 2023 Secretary's details changed for Sarah Cruickshank on 2023-03-01

View Document

06/03/236 March 2023 Director's details changed for Mr Duncan Murray Reid on 2023-03-01

View Document

06/03/236 March 2023 Director's details changed for Mr Neil Andrew Forster on 2023-03-01

View Document

03/03/233 March 2023 Director's details changed for Mr Thomas Gordon Brown on 2023-03-01

View Document

03/03/233 March 2023 Director's details changed for Howard Laurence Sefton on 2023-03-01

View Document

02/03/232 March 2023 Change of details for Ingenious Real Estate Investments Limited as a person with significant control on 2023-03-01

View Document

01/03/231 March 2023 Registered office address changed from Ingenious Capital Management Limited Parcels Building 14 Bird Street London W1U 1BU United Kingdom to Parcels Building 14 Bird Street London W1U 1BU on 2023-03-01

View Document

01/03/231 March 2023 Registered office address changed from 15 Golden Square London W1F 9JG United Kingdom to Ingenious Capital Management Limited Parcels Building 14 Bird Street London W1U 1BU on 2023-03-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Previous accounting period shortened from 2021-06-30 to 2021-06-29

View Document

14/07/2114 July 2021 Accounts for a small company made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, SECRETARY JENNIFER WRIGHT

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

11/12/1811 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

13/04/1813 April 2018 SECRETARY APPOINTED JENNIFER WRIGHT

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, SECRETARY EMMA GREENFIELD

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

25/04/1725 April 2017 CURREXT FROM 31/03/2018 TO 30/06/2018

View Document

08/03/178 March 2017 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