GOLDREX PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 Second filing of Confirmation Statement dated 2025-08-15

View Document

26/08/2526 August 2025 Cessation of Andris Jegers as a person with significant control on 2025-08-15

View Document

26/08/2526 August 2025 Notification of Anders Fredrik Ingvar Bratenius as a person with significant control on 2025-08-15

View Document

19/08/2519 August 2025 Notification of Andris Jegers as a person with significant control on 2025-08-15

View Document

19/08/2519 August 2025 Withdrawal of a person with significant control statement on 2025-08-19

View Document

19/08/2519 August 2025 Second filing of Confirmation Statement dated 2025-08-15

View Document

15/08/2515 August 2025 Confirmation statement made on 2025-08-15 with updates

View Document

23/07/2523 July 2025 Total exemption full accounts made up to 2024-11-30

View Document

03/06/253 June 2025 Registered office address changed from 32 Federation Road Federation Road London SE2 0JU England to Chancellors House 3 Brampton Lane Hendon London NW4 4AB on 2025-06-03

View Document

13/04/2513 April 2025 Termination of appointment of Kerstin Ingrid Olga Harriett Bratenius as a director on 2025-02-03

View Document

11/04/2511 April 2025 Appointment of Mr Andris Jegers as a director on 2025-03-31

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

24/11/2424 November 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

27/08/2427 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

23/11/2323 November 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

25/07/2325 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

23/11/2223 November 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

12/05/2212 May 2022 Total exemption full accounts made up to 2021-11-30

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-11-30

View Document

16/03/2016 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRIS JEGERS / 01/07/2017

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

28/11/1928 November 2019 APPOINTMENT TERMINATED, SECRETARY KERSTIN BRATENIUS

View Document

28/11/1928 November 2019 DIRECTOR APPOINTED MRS KERSTIN INGRID OLGA HARRIETT BRATENIUS

View Document

28/11/1928 November 2019 SECRETARY APPOINTED MRS EVA GUNILLA SUSANNE SJÖGREN

View Document

28/11/1928 November 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON BRATENIUS

View Document

08/05/198 May 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

16/03/1816 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

25/11/1725 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

30/10/1730 October 2017 REGISTERED OFFICE CHANGED ON 30/10/2017 FROM 28 CONGRESS ROAD, LONDON CONGRESS ROAD LONDON SE2 0LT

View Document

06/04/176 April 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

29/11/1629 November 2016 21/11/16 Statement of Capital gbp 21

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

21/03/1621 March 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

01/12/151 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

22/06/1522 June 2015 REGISTERED OFFICE CHANGED ON 22/06/2015 FROM 56 HOGARTH ROAD 56 HOGARTH ROAD 56 HOGARTH ROAD LONDON SW5 0PX

View Document

24/03/1524 March 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

01/12/141 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

13/03/1413 March 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

18/12/1318 December 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

14/03/1314 March 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

03/12/123 December 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

19/03/1219 March 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

01/12/111 December 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

30/03/1130 March 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

09/12/109 December 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

08/09/108 September 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRIS JEGERS / 04/12/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON INGUAR BRATENIUS / 04/12/2009

View Document

04/12/094 December 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

17/03/0917 March 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

08/12/088 December 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

13/12/0713 December 2007 REGISTERED OFFICE CHANGED ON 13/12/07 FROM: FLAT 6 56 HOGARTH ROAD LONDON SW5 0PX

View Document

13/12/0713 December 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

05/12/065 December 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

11/12/0311 December 2003 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

03/12/023 December 2002 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

02/04/022 April 2002 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 30/11/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/04/016 April 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/04/006 April 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS

View Document

16/07/9916 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/03/9923 March 1999 RETURN MADE UP TO 14/03/99; NO CHANGE OF MEMBERS

View Document

07/09/987 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/04/988 April 1998 RETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS

View Document

23/01/9823 January 1998 REGISTERED OFFICE CHANGED ON 23/01/98 FROM: 13 GLEDHOW GARDENS LONDON SW5 0AY

View Document

06/05/976 May 1997 DIRECTOR RESIGNED

View Document

06/05/976 May 1997 REGISTERED OFFICE CHANGED ON 06/05/97 FROM: 46A SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ

View Document

06/05/976 May 1997 SECRETARY RESIGNED

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

06/05/976 May 1997 NEW SECRETARY APPOINTED

View Document

14/03/9714 March 1997 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