GOLDPLAN SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Micro company accounts made up to 2024-10-31 |
17/11/2417 November 2024 | Confirmation statement made on 2024-10-02 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
22/07/2422 July 2024 | Micro company accounts made up to 2023-10-31 |
01/11/231 November 2023 | Confirmation statement made on 2023-10-02 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
17/07/2317 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-02 with no updates |
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 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-02 with no updates |
28/07/2128 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/07/1931 July 2019 | CESSATION OF OYEYEMI SOLA OYELAMI AS A PSC |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
25/07/1825 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
26/01/1826 January 2018 | PSC'S CHANGE OF PARTICULARS / MR ADEWALE BABATOLA OWOEYE / 01/10/2016 |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
31/10/1731 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OYEYEMI OYELAMI |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/07/1727 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
30/07/1630 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
19/10/1519 October 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
28/07/1528 July 2015 | APPOINTMENT TERMINATED, SECRETARY ADEMOLA OWOEYE |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
17/10/1417 October 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
11/07/1411 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
13/10/1313 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
27/07/1327 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
06/10/126 October 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
18/07/1218 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
03/11/113 November 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
21/07/1121 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
11/10/1011 October 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
24/08/1024 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
03/12/093 December 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
03/12/093 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ADEWALE BABATOLA OWOEYE / 01/10/2009 |
25/08/0925 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
29/12/0829 December 2008 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
17/07/0817 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
31/10/0731 October 2007 | RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS |
14/08/0714 August 2007 | DIRECTOR'S PARTICULARS CHANGED |
20/07/0720 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
20/07/0720 July 2007 | SECRETARY'S PARTICULARS CHANGED |
20/07/0720 July 2007 | SECRETARY RESIGNED |
20/07/0720 July 2007 | NEW SECRETARY APPOINTED |
20/07/0720 July 2007 | SECRETARY'S PARTICULARS CHANGED |
25/06/0725 June 2007 | NEW SECRETARY APPOINTED |
22/06/0722 June 2007 | NEW SECRETARY APPOINTED |
21/06/0721 June 2007 | REGISTERED OFFICE CHANGED ON 21/06/07 FROM: 42 WALERAN FLATS OLD KENT ROAD LONDON SE1 5UE |
21/06/0721 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
21/06/0721 June 2007 | SECRETARY RESIGNED |
23/10/0623 October 2006 | SECRETARY RESIGNED |
23/10/0623 October 2006 | REGISTERED OFFICE CHANGED ON 23/10/06 FROM: 42 WALERAN FLATS OLD KENT ROAD LONDON SE1 5UE |
23/10/0623 October 2006 | DIRECTOR RESIGNED |
17/10/0617 October 2006 | NEW DIRECTOR APPOINTED |
17/10/0617 October 2006 | REGISTERED OFFICE CHANGED ON 17/10/06 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
17/10/0617 October 2006 | SECRETARY RESIGNED |
17/10/0617 October 2006 | NEW SECRETARY APPOINTED |
17/10/0617 October 2006 | DIRECTOR RESIGNED |
02/10/062 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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