GOLDSMITH RESOURCES LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewPrevious accounting period shortened from 2025-12-31 to 2025-07-31

View Document

18/08/2518 August 2025 NewMicro company accounts made up to 2025-07-31

View Document

31/07/2531 July 2025 NewAnnual accounts for year ending 31 Jul 2025

View Accounts

03/04/253 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

14/01/2514 January 2025 Appointment of Mr Mathew Peter Hart as a director on 2025-01-01

View Document

14/01/2514 January 2025 Termination of appointment of Andreas Aristeidou as a director on 2025-01-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/04/245 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/11/2316 November 2023 Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT England to C/O Bulldog Global Financial Services (Uk) Ltd Warnford Court 29 Throgmorton Street London EC2N 2AT on 2023-11-16

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

08/02/238 February 2023 Termination of appointment of Gs Corporate Resources Ltd as a director on 2023-02-07

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

19/05/2019 May 2020 09/07/19 STATEMENT OF CAPITAL GBP 5534

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/11/191 November 2019 REGISTERED OFFICE CHANGED ON 01/11/2019 FROM THE SHARD, FLOOR 24/25 32 LONDON BRIDGE STREET LONDON SE1 9SG ENGLAND

View Document

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

13/05/1913 May 2019 SAIL ADDRESS CHANGED FROM: ASHTON COURT 11 ELMWOOD ROAD LONDON SE24 9NU UNITED KINGDOM

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES

View Document

15/02/1915 February 2019 REGISTERED OFFICE CHANGED ON 15/02/2019 FROM ASHTON COURT 11 ELMWOOD ROAD LONDON SE24 9NU

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

25/05/1825 May 2018 CESSATION OF MATHEW PETER HART AS A PSC

View Document

25/05/1825 May 2018 NOTIFICATION OF PSC STATEMENT ON 25/05/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 APPOINTMENT TERMINATED, DIRECTOR CHRYSTALLA PAPAMICHAEL

View Document

19/12/1719 December 2017 DIRECTOR APPOINTED MR ANDREAS ARISTEIDOU

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

25/07/1725 July 2017 SAIL ADDRESS CHANGED FROM: WARNFORD COURT 29 THROGMORTON STREET LONDON EC2N 2AT ENGLAND

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATHEW PETER HART

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/06/1610 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/11/1523 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/12/1424 December 2014 24/12/14 STATEMENT OF CAPITAL GBP 5533

View Document

14/10/1414 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/08/1411 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/08/1312 August 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GS CORPORATE RESOURCES LTD / 01/06/2013

View Document

12/08/1312 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

12/08/1312 August 2013 SAIL ADDRESS CREATED

View Document

31/07/1331 July 2013 REGISTERED OFFICE CHANGED ON 31/07/2013 FROM WARNFORD COURT 29 THROGMORTON STREET LONDON EC2N 2AT ENGLAND

View Document

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM 4TH FLOOR 3 LLOYDS AVENUE LONDON EC3N 3DS UNITED KINGDOM

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/09/1211 September 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM 2ND FLOOR 3 LLOYD'S AVENUE LONDON EC3N 3DS

View Document

07/09/127 September 2012 APPOINTMENT TERMINATED, SECRETARY GS CORPORATE RESOURCES LTD

View Document

07/09/127 September 2012 SECRETARY APPOINTED MR MATHEW PETER HART

View Document

29/03/1229 March 2012 CORPORATE SECRETARY APPOINTED GS CORPORATE RESOURCES LTD

View Document

05/12/115 December 2011 CORPORATE DIRECTOR APPOINTED GS CORPORATE RESOURCES LTD

View Document

05/12/115 December 2011 APPOINTMENT TERMINATED, SECRETARY BBL NOMINEE SECRETARIES UK LIMITED

View Document

05/12/115 December 2011 APPOINTMENT TERMINATED, DIRECTOR BBL NOMINEE DIRECTORS UK LTD

View Document

07/11/117 November 2011 DIRECTOR APPOINTED MS CHRYSTALLA PAPAMICHAEL

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL KYTHREOTIS

View Document

01/09/111 September 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/01/1120 January 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/09/102 September 2010 REGISTERED OFFICE CHANGED ON 02/09/2010 FROM 3 2ND FLOOR LLOYDS AVENUE LONDON EC3N 3DS

View Document

16/08/1016 August 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

16/08/1016 August 2010 REGISTERED OFFICE CHANGED ON 16/08/2010 FROM 4TH FLOOR 41 TRINITY SQUARE LONDON EC3N 4DJ

View Document

13/08/1013 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BBL NOMINEE SECRETARIES UK LIMITED / 01/07/2010

View Document

13/08/1013 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BBL NOMINEE DIRECTORS UK LTD / 01/07/2010

View Document

16/03/1016 March 2010 DIRECTOR APPOINTED MR PAUL KYTHREOTIS

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/11/0918 November 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

27/08/0927 August 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 August 2007

View Document

11/12/0811 December 2008 ADOPT MEM AND ARTS 04/06/2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 CURREXT FROM 31/08/2008 TO 31/12/2008

View Document

24/10/0724 October 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

12/04/0712 April 2007 NEW DIRECTOR APPOINTED

View Document

12/04/0712 April 2007 NEW SECRETARY APPOINTED

View Document

12/04/0712 April 2007 DIRECTOR RESIGNED

View Document

12/04/0712 April 2007 SECRETARY RESIGNED

View Document

26/03/0726 March 2007 REGISTERED OFFICE CHANGED ON 26/03/07 FROM: 81 FENCHURCH STREET LONDON EC3M 4BT

View Document

06/01/076 January 2007 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 NEW SECRETARY APPOINTED

View Document

16/11/0616 November 2006 SECRETARY RESIGNED

View Document

16/11/0616 November 2006 DIRECTOR RESIGNED

View Document

20/09/0620 September 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

23/05/0623 May 2006 DELIVERY EXT'D 3 MTH 31/08/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 REGISTERED OFFICE CHANGED ON 15/08/05 FROM: 6TH FLOOR, 52/54 GRACECHURCH STREET, LONDON EC3V 0EH

View Document

15/08/0515 August 2005 SECRETARY RESIGNED

View Document

15/08/0515 August 2005 NEW DIRECTOR APPOINTED

View Document

15/08/0515 August 2005 NEW SECRETARY APPOINTED

View Document

01/10/041 October 2004 NEW SECRETARY APPOINTED

View Document

22/09/0422 September 2004 SECRETARY RESIGNED

View Document

22/09/0422 September 2004 DIRECTOR RESIGNED

View Document

11/08/0411 August 2004 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