GOLDPLAZA BERKELEY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-24 with updates

View Document

29/04/2529 April 2025 Micro company accounts made up to 2024-04-30

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-07-24 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/11/2329 November 2023 Amended micro company accounts made up to 2022-04-30

View Document

12/08/2312 August 2023 Confirmation statement made on 2023-07-24 with updates

View Document

09/08/239 August 2023 Appointment of Mr Alan Howard Scott as a director on 2023-07-04

View Document

09/08/239 August 2023 Termination of appointment of Benjamin James Scott as a director on 2023-07-04

View Document

09/08/239 August 2023 Cessation of Benjamin James Scott as a person with significant control on 2023-07-04

View Document

09/08/239 August 2023 Notification of Alan Howard Scott as a person with significant control on 2023-07-04

View Document

09/08/239 August 2023 Cessation of Nicholas Charles Benjamin Scott as a person with significant control on 2023-07-04

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-04-30

View Document

20/04/2320 April 2023 Notification of Benjamin James Scott as a person with significant control on 2021-09-01

View Document

20/04/2320 April 2023 Withdrawal of a person with significant control statement on 2023-04-20

View Document

20/04/2320 April 2023 Notification of a person with significant control statement

View Document

20/04/2320 April 2023 Cessation of Adam Anthony Scott as a person with significant control on 2021-09-01

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

25/07/1525 July 2015 DISS40 (DISS40(SOAD))

View Document

24/07/1524 July 2015 REGISTERED OFFICE CHANGED ON 24/07/2015 FROM
9 WIMPOLE STREET
LONDON
W1G 9SR

View Document

24/07/1524 July 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

05/05/155 May 2015 FIRST GAZETTE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

26/06/1426 June 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

08/10/138 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

27/07/1327 July 2013 DISS40 (DISS40(SOAD))

View Document

24/07/1324 July 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

28/06/1328 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/04/1330 April 2013 FIRST GAZETTE

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID SCOTT

View Document

10/05/1210 May 2012 SECRETARY APPOINTED NICHOLAS CHALRES BENJAMIN SCOTT

View Document

10/05/1210 May 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, SECRETARY ALAN SCOTT

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN SCOTT

View Document

10/05/1210 May 2012 DIRECTOR APPOINTED NICHOLAS CHARLES BENJAMIN SCOTT

View Document

10/05/1210 May 2012 DIRECTOR APPOINTED ADAM ANTHONY SCOTT

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/01/1223 January 2012 COMPANY NAME CHANGED IAN SCOTT RETAIL SOLUTIONS LTD CERTIFICATE ISSUED ON 23/01/12

View Document

15/11/1115 November 2011 CHANGE OF NAME 11/11/2011

View Document

15/11/1115 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/04/117 April 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/10/1019 October 2010 COMPANY NAME CHANGED IMPERIAL PROPERTIES LIMITED CERTIFICATE ISSUED ON 19/10/10

View Document

02/10/102 October 2010 CHANGE OF NAME 28/09/2010

View Document

25/03/1025 March 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

03/02/103 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

23/03/0923 March 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

22/04/0822 April 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

13/06/0713 June 2007 SECRETARY RESIGNED

View Document

12/06/0712 June 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 NEW DIRECTOR APPOINTED

View Document

11/06/0711 June 2007 DIRECTOR RESIGNED

View Document

07/06/077 June 2007 DIRECTOR RESIGNED

View Document

06/06/076 June 2007 REGISTERED OFFICE CHANGED ON 06/06/07 FROM: 20 BERKELEY STREET BERKELEY SQUARE LONDON W1J 8EE

View Document

06/06/076 June 2007 SECRETARY RESIGNED

View Document

06/06/076 June 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07

View Document

19/04/0619 April 2006 REGISTERED OFFICE CHANGED ON 19/04/06 FROM: 120 COLLINWOOD GARDENS GANTS HILL ESSEX IG5 0AL

View Document

19/04/0619 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 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