GOLDENEYE PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/09/2529 September 2025 New | Micro company accounts made up to 2024-12-31 |
| 16/05/2516 May 2025 | Director's details changed for Mr Amarjit Singh Sandhu on 2024-06-06 |
| 15/05/2515 May 2025 | Confirmation statement made on 2025-05-15 with updates |
| 13/05/2513 May 2025 | Termination of appointment of Thi Van Anh Nguyen as a director on 2025-04-09 |
| 13/05/2513 May 2025 | Termination of appointment of Thi Kim Ngan Nguyen as a director on 2025-04-11 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 17/07/2417 July 2024 | Micro company accounts made up to 2023-12-31 |
| 06/06/246 June 2024 | Registered office address changed from Transport House Uxbridge Road Hillingdon Middlesex UB10 0LY to 26 High Street Rickmansworth WD3 1ER on 2024-06-06 |
| 06/06/246 June 2024 | Confirmation statement made on 2024-05-22 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 22/05/2322 May 2023 | Confirmation statement made on 2023-05-22 with no updates |
| 08/03/238 March 2023 | Compulsory strike-off action has been discontinued |
| 08/03/238 March 2023 | Compulsory strike-off action has been discontinued |
| 07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
| 07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
| 07/03/237 March 2023 | Micro company accounts made up to 2021-12-31 |
| 07/03/237 March 2023 | Micro company accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 30/09/1930 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
| 28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
| 26/01/1926 January 2019 | DISS40 (DISS40(SOAD)) |
| 23/01/1923 January 2019 | 31/12/17 UNAUDITED ABRIDGED |
| 11/12/1811 December 2018 | FIRST GAZETTE |
| 24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
| 23/05/1823 May 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090520130001 |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 26/09/1726 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
| 26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
| 11/04/1711 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 090520130001 |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 26/05/1626 May 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
| 19/02/1619 February 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
| 12/02/1612 February 2016 | CURRSHO FROM 31/05/2015 TO 31/12/2014 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 01/06/151 June 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 19/06/1419 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / NGAN NGUYEN / 19/06/2014 |
| 19/06/1419 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANH VAN THI NGUYEN / 19/06/2014 |
| 22/05/1422 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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