GOLDS TILING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-01-31 with updates

View Document

23/01/2523 January 2025 Termination of appointment of Stevie Jane Blomfield as a director on 2024-08-22

View Document

23/01/2523 January 2025 Cessation of Stevie Jane Blomfield as a person with significant control on 2024-08-22

View Document

23/01/2523 January 2025 Change of details for Mr Daniel David Blomfield as a person with significant control on 2024-11-22

View Document

25/11/2425 November 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

02/12/222 December 2022 Director's details changed for Mrs Stevie Jane Blomfield on 2022-12-01

View Document

02/12/222 December 2022 Director's details changed for Mr Daniel David Blomfield on 2022-12-01

View Document

02/12/222 December 2022 Director's details changed for Mrs Stevie Jane Blomfield on 2022-12-01

View Document

02/12/222 December 2022 Change of details for Mr Daniel David Blomfield as a person with significant control on 2022-12-01

View Document

02/12/222 December 2022 Change of details for Mrs Stevie Jane Blomfield as a person with significant control on 2022-12-01

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

14/11/2214 November 2022 Registered office address changed from Lingwood House the Green Stanford-Le-Hope SS17 0EX United Kingdom to 31a King Street Stanford-Le-Hope SS17 0HJ on 2022-11-14

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

02/12/202 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

09/07/199 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 PSC'S CHANGE OF PARTICULARS / MRS STEVIE JANE BLOMFIELD / 01/04/2019

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS STEVIE JANE TUNGATE / 01/04/2019

View Document

21/05/1921 May 2019 PSC'S CHANGE OF PARTICULARS / MISS STEVIE JANE TUNGATE / 01/04/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

01/02/181 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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