GOLDS TILING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Confirmation statement made on 2025-01-31 with updates |
23/01/2523 January 2025 | Termination of appointment of Stevie Jane Blomfield as a director on 2024-08-22 |
23/01/2523 January 2025 | Cessation of Stevie Jane Blomfield as a person with significant control on 2024-08-22 |
23/01/2523 January 2025 | Change of details for Mr Daniel David Blomfield as a person with significant control on 2024-11-22 |
25/11/2425 November 2024 | Micro company accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
05/02/245 February 2024 | Confirmation statement made on 2024-01-31 with no updates |
30/11/2330 November 2023 | Micro company accounts made up to 2023-02-28 |
23/02/2323 February 2023 | Confirmation statement made on 2023-01-31 with no updates |
02/12/222 December 2022 | Director's details changed for Mrs Stevie Jane Blomfield on 2022-12-01 |
02/12/222 December 2022 | Director's details changed for Mr Daniel David Blomfield on 2022-12-01 |
02/12/222 December 2022 | Director's details changed for Mrs Stevie Jane Blomfield on 2022-12-01 |
02/12/222 December 2022 | Change of details for Mr Daniel David Blomfield as a person with significant control on 2022-12-01 |
02/12/222 December 2022 | Change of details for Mrs Stevie Jane Blomfield as a person with significant control on 2022-12-01 |
28/11/2228 November 2022 | Total exemption full accounts made up to 2022-02-28 |
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 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
25/02/2225 February 2022 | Total exemption full accounts made up to 2021-02-28 |
11/02/2211 February 2022 | Confirmation statement made on 2022-01-31 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
02/12/202 December 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
09/07/199 July 2019 | 28/02/19 TOTAL EXEMPTION FULL |
22/05/1922 May 2019 | PSC'S CHANGE OF PARTICULARS / MRS STEVIE JANE BLOMFIELD / 01/04/2019 |
21/05/1921 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS STEVIE JANE TUNGATE / 01/04/2019 |
21/05/1921 May 2019 | PSC'S CHANGE OF PARTICULARS / MISS STEVIE JANE TUNGATE / 01/04/2019 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
01/02/181 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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