GOLDILUX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

10/02/2510 February 2025 Micro company accounts made up to 2024-05-31

View Document

27/11/2427 November 2024 Director's details changed for Mr Jaroslaw Jurash on 2024-05-04

View Document

27/11/2427 November 2024 Change of details for Mr Jaroslaw Jurash as a person with significant control on 2024-05-04

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

11/05/2411 May 2024 Confirmation statement made on 2024-05-04 with updates

View Document

02/02/242 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

14/05/2314 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

22/01/2322 January 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

07/02/227 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/01/2020 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

12/06/1912 June 2019 PSC'S CHANGE OF PARTICULARS / MR JAROSLAW JURASH / 12/06/2019

View Document

12/06/1912 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAROSLAW JURASH / 12/06/2019

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

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

View Accounts

14/09/1814 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

06/09/186 September 2018 PREVSHO FROM 31/10/2018 TO 31/05/2018

View Document

17/06/1817 June 2018 31/10/17 UNAUDITED ABRIDGED

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, DIRECTOR MARIAPAOLA CARNIEL

View Document

06/06/186 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAROSLAW JURASH

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MR JURASH JURASH

View Document

06/06/186 June 2018 CESSATION OF MARIAPAOLA CARNIEL AS A PSC

View Document

06/06/186 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JURASH JURASH / 06/06/2018

View Document

06/06/186 June 2018 PSC'S CHANGE OF PARTICULARS / MR JAROSLAW BORIS JURASH / 06/06/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

16/05/1816 May 2018 COMPANY NAME CHANGED BLUE DISCLOSURE LTD CERTIFICATE ISSUED ON 16/05/18

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, SECRETARY MOHAMED RAHMAN

View Document

14/05/1814 May 2018 CESSATION OF BORIS JAROSLAW JURASH AS A PSC

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR JAROSLAW JURASH

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MISS MARIAPAOLA CARNIEL

View Document

11/05/1811 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIAPAOLA CARNIEL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/09/1725 September 2017 APPOINTMENT TERMINATED, SECRETARY MOHAMED RAHMAN

View Document

09/06/179 June 2017 REGISTERED OFFICE CHANGED ON 09/06/2017 FROM C/O BORIS JURASH FLAT 4, 37-39 WEST HEATH DRIVE FLAT 4, 37-39 37-39 WEST HEATH DRIVE LONDON NW11 7QG ENGLAND

View Document

09/06/179 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAROSLAW BORIS JURASH / 09/06/2017

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

28/11/1628 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

28/06/1628 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

09/11/159 November 2015 REGISTERED OFFICE CHANGED ON 09/11/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/10/1528 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

05/10/145 October 2014 SECRETARY APPOINTED MR MOHAMED ASHIQUR RAHMAN

View Document

01/10/141 October 2014 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