GOLDPLAN SOLUTIONS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

17/11/2417 November 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

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

View Accounts

22/07/2422 July 2024 Micro company accounts made up to 2023-10-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/07/2317 July 2023 Micro company accounts made up to 2022-10-31

View Document

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

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

15/02/2215 February 2022 Registered office address changed from 17 Pettacre Close London SE28 0BS to 39 Amberley Road London SE2 0SG on 2022-02-15

View Document

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

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

28/07/2128 July 2021 Micro company accounts made up to 2020-10-31

View Document

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

View Accounts

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

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/07/1931 July 2019 CESSATION OF OYEYEMI SOLA OYELAMI AS A PSC

View Document

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

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

25/07/1825 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

26/01/1826 January 2018 PSC'S CHANGE OF PARTICULARS / MR ADEWALE BABATOLA OWOEYE / 01/10/2016

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

31/10/1731 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OYEYEMI OYELAMI

View Document

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

View Accounts

27/07/1727 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

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

View Accounts

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

30/07/1630 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

19/10/1519 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, SECRETARY ADEMOLA OWOEYE

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

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

View Accounts

17/10/1417 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

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

View Accounts

13/10/1313 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

27/07/1327 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

06/10/126 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/11/113 November 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/10/1011 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

03/12/093 December 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADEWALE BABATOLA OWOEYE / 01/10/2009

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

29/12/0829 December 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

31/10/0731 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0720 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0720 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/07/0720 July 2007 SECRETARY RESIGNED

View Document

20/07/0720 July 2007 NEW SECRETARY APPOINTED

View Document

20/07/0720 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

25/06/0725 June 2007 NEW SECRETARY APPOINTED

View Document

22/06/0722 June 2007 NEW SECRETARY APPOINTED

View Document

21/06/0721 June 2007 REGISTERED OFFICE CHANGED ON 21/06/07 FROM: 42 WALERAN FLATS OLD KENT ROAD LONDON SE1 5UE

View Document

21/06/0721 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0721 June 2007 SECRETARY RESIGNED

View Document

23/10/0623 October 2006 SECRETARY RESIGNED

View Document

23/10/0623 October 2006 REGISTERED OFFICE CHANGED ON 23/10/06 FROM: 42 WALERAN FLATS OLD KENT ROAD LONDON SE1 5UE

View Document

23/10/0623 October 2006 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 REGISTERED OFFICE CHANGED ON 17/10/06 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

17/10/0617 October 2006 SECRETARY RESIGNED

View Document

17/10/0617 October 2006 NEW SECRETARY APPOINTED

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

02/10/062 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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