GOLDEN STRUCTURE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

27/11/2427 November 2024 Micro company accounts made up to 2024-02-28

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

15/02/2415 February 2024 Registered office address changed from C/O Hga Chartered Accountants 325-331 High Road Ilford IG1 1NR England to Apartment 60, Sophora House 342 Queenstown Road London SW11 8BW on 2024-02-15

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

25/01/2325 January 2023 Unaudited abridged accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

05/01/225 January 2022 Termination of appointment of Rouya Mansouri as a director on 2019-02-28

View Document

17/12/2117 December 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

02/12/202 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

24/01/2024 January 2020 REGISTERED OFFICE CHANGED ON 24/01/2020 FROM KEMP HOUSE 152 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

29/11/1929 November 2019 DIRECTOR APPOINTED MISS SARA EHSANI

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM C/O C/O ANDERSON ROSS 35 BEAUFORT COURT ADMIRALS WAY LONDON E14 9XL

View Document

21/03/1621 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

18/03/1618 March 2016 APPOINTMENT TERMINATED, DIRECTOR SARA EHSANI

View Document

18/03/1618 March 2016 DIRECTOR APPOINTED ROUYA MANSOURI

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

09/02/169 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

09/02/159 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

07/02/147 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

08/02/138 February 2013 REGISTERED OFFICE CHANGED ON 08/02/2013 FROM C/O SUITE 35 35 BEAUFORT COURT ADMIRALS WAY SOUTH QUAY, WATERSIDE LONDON E14 9XL UNITED KINGDOM

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH EHSANI / 07/02/2013

View Document

08/02/138 February 2013 COMPANY NAME CHANGED GOLDEN STRUCTURES LTD CERTIFICATE ISSUED ON 08/02/13

View Document

07/02/137 February 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