GOLDMARQUE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

17/01/2517 January 2025 Confirmation statement made on 2024-12-18 with no updates

View Document

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

View Accounts

15/07/2415 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with updates

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

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

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-08-11 with no updates

View Document

19/01/2219 January 2022 Registered office address changed from The Mill Pury Hill Business Park Alderton Raod Towcester NN12 7LS United Kingdom to 3 Kensworth Gate 200-204 High St South Dunstable Bedfordshire LU6 3HS on 2022-01-19

View Document

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

View Accounts

11/08/2111 August 2021 Confirmation statement made on 2021-08-11 with no updates

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/09/207 September 2020 REGISTERED OFFICE CHANGED ON 07/09/2020 FROM SHELTON HOUSE 4 HIGH STREET WOBURN SANDS MK17 8SD

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES

View Document

22/08/1722 August 2017 PSC'S CHANGE OF PARTICULARS / MRS ALISON KAYE ARRAND / 06/09/2016

View Document

21/08/1721 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON KAYE ARRAND / 06/09/2016

View Document

04/08/174 August 2017 PSC'S CHANGE OF PARTICULARS / MR VIKRAM DAWS / 30/06/2016

View Document

04/08/174 August 2017 PSC'S CHANGE OF PARTICULARS / MRS ALISON KAYE ARRAND / 30/06/2016

View Document

22/05/1722 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

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

View Accounts

25/08/1625 August 2016 06/04/16 STATEMENT OF CAPITAL GBP 100

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

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

View Accounts

04/09/154 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALISON KAYE ARRAND / 04/09/2015

View Document

04/09/154 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / VIKRAM DAWS / 04/09/2015

View Document

13/08/1513 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / VIKRAM DAWS / 13/08/2015

View Document

13/08/1513 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/06/1512 June 2015 DIRECTOR APPOINTED VIKRAM DAWS

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

11/08/1411 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

19/11/1319 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

11/11/1311 November 2013 REGISTERED OFFICE CHANGED ON 11/11/2013 FROM HOME GROUND BARN PURY HILL BUSINESS PARK ALDERTON ROAD TOWCESTER NORTHANTS NN12 7LS UNITED KINGDOM

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

10/09/1310 September 2013 APPOINTMENT TERMINATED, DIRECTOR VIKRAM DAWS

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

15/11/1215 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/12/1123 December 2011 REGISTERED OFFICE CHANGED ON 23/12/2011 FROM 59 UNION STREET DUNSTABLE BEDFORDSHIRE LU6 1EX

View Document

23/12/1123 December 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

22/12/1122 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / VIKRAM DAWS / 22/12/2011

View Document

22/12/1122 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / VIKRAM DAWS / 22/12/2011

View Document

22/12/1122 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALISON KAYE ARRAND / 22/12/2011

View Document

22/12/1122 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALISON KAYE ARRAND / 22/12/2011

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/02/1121 February 2011 DIRECTOR APPOINTED ALISON KAYE ARRAND

View Document

26/10/1026 October 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

11/05/1011 May 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

17/04/1017 April 2010 DISS40 (DISS40(SOAD))

View Document

15/04/1015 April 2010 Annual return made up to 27 October 2009 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIKRAM DAWS / 27/10/2009

View Document

02/03/102 March 2010 FIRST GAZETTE

View Document

27/10/0827 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information