GOLDSTACK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 26/10/2526 October 2025 New | Director's details changed for Dr Furkat Elmirzaev on 2025-10-14 |
| 07/08/257 August 2025 | Confirmation statement made on 2025-07-26 with no updates |
| 28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
| 09/11/249 November 2024 | Registered office address changed from 29 Meadow Lane Beaconsfield HP9 1AL England to 318 Old Street London EC1V 9DR on 2024-11-09 |
| 31/07/2431 July 2024 | Confirmation statement made on 2024-07-26 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 18/05/2418 May 2024 | Compulsory strike-off action has been discontinued |
| 18/05/2418 May 2024 | Compulsory strike-off action has been discontinued |
| 17/05/2417 May 2024 | Total exemption full accounts made up to 2023-05-31 |
| 15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
| 15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
| 30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
| 30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
| 26/07/2326 July 2023 | Confirmation statement made on 2023-07-26 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 26/05/2326 May 2023 | Total exemption full accounts made up to 2022-05-31 |
| 25/11/2225 November 2022 | Total exemption full accounts made up to 2021-05-31 |
| 23/11/2223 November 2022 | Certificate of change of name |
| 22/09/2222 September 2022 | Compulsory strike-off action has been discontinued |
| 22/09/2222 September 2022 | Compulsory strike-off action has been discontinued |
| 21/09/2221 September 2022 | Confirmation statement made on 2022-08-30 with no updates |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 07/05/227 May 2022 | Compulsory strike-off action has been suspended |
| 07/05/227 May 2022 | Compulsory strike-off action has been suspended |
| 26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
| 26/10/2126 October 2021 | Registered office address changed from 140 Tabernacle Street London EC2A 4SD England to 29 Meadow Lane Beaconsfield HP9 1AL on 2021-10-26 |
| 16/07/2116 July 2021 | Compulsory strike-off action has been discontinued |
| 16/07/2116 July 2021 | Compulsory strike-off action has been discontinued |
| 15/07/2115 July 2021 | Confirmation statement made on 2021-04-19 with no updates |
| 13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
| 13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 06/01/216 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 09/06/209 June 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 19/04/2019 April 2020 | CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES |
| 16/05/1916 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GANNA ELMIRZAEYVA |
| 28/04/1928 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FURKAT ELMIRZAEV |
| 28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 23/12/1823 December 2018 | REGISTERED OFFICE CHANGED ON 23/12/2018 FROM 1, KINGDOM STREET PRAVO, SUITE 443, COURSESUK, REGUS 1, KINGDOM STREET LONDON W2 6BD ENGLAND |
| 20/09/1820 September 2018 | REGISTERED OFFICE CHANGED ON 20/09/2018 FROM BUXUP, SUITE 443, 4TH FLOOR 1, KINGDOM STREET LONDON LONDON W2 6BD ENGLAND |
| 28/05/1828 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
| 28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 13/12/1713 December 2017 | REGISTERED OFFICE CHANGED ON 13/12/2017 FROM 401 MARSHALL BUILDING 3 HERMITAGE STREET LONDON W2 1PB |
| 18/10/1718 October 2017 | APPOINTMENT TERMINATED, DIRECTOR FURKAT ELMIRZAEV |
| 18/10/1718 October 2017 | DIRECTOR APPOINTED DR GANNA ELMIRZAYEVA |
| 13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 02/11/162 November 2016 | DIRECTOR APPOINTED DR FURKAT ELMIRZAEV |
| 02/11/162 November 2016 | APPOINTMENT TERMINATED, DIRECTOR GANNA ELMIRZAYEVA |
| 27/06/1627 June 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 17/02/1617 February 2016 | DIRECTOR APPOINTED DR GANNA ELMIRZAYEVA |
| 17/02/1617 February 2016 | APPOINTMENT TERMINATED, DIRECTOR FURKAT ELMIRZAEV |
| 11/02/1611 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 30/07/1530 July 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 14/05/1414 May 2014 | 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