GOLDSTONE PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

08/10/248 October 2024 Amended total exemption full accounts made up to 2023-12-31

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-29 with updates

View Document

24/05/2424 May 2024 Change of details for Mr Gordon John Wallace as a person with significant control on 2024-05-01

View Document

22/05/2422 May 2024 Director's details changed for Mr Gordon John Wallace on 2024-05-01

View Document

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

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

14/11/2314 November 2023 Change of details for Mr Gordon John Wallace as a person with significant control on 2023-09-11

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/09/2311 September 2023 Registered office address changed from 17 Carlisle Street First Floor London W1D 3BU England to 19 the Circle Queen Elizabeth Street London SE1 2JE on 2023-09-11

View Document

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

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/05/225 May 2022 Registered office address changed from 17, Carlisle Street First Floor London W1D 3BU England to 17 Carlisle Street First Floor London W1D 3BU on 2022-05-05

View Document

29/04/2229 April 2022 Change of details for Mr Gordon John Wallace as a person with significant control on 2022-04-29

View Document

01/04/221 April 2022 Registered office address changed from First Floor 10 Philpot Lane London EC3M 8AA England to 17, Carlisle Street First Floor London W1D 3BU on 2022-04-01

View Document

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

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-13 with updates

View Document

15/12/2115 December 2021 Compulsory strike-off action has been discontinued

View Document

15/12/2115 December 2021 Compulsory strike-off action has been discontinued

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

14/09/2014 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM 22 EASTCHEAP 2ND FLOOR LONDON EC3M 1EU

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 ADOPT ARTICLES 01/08/2019

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR MCWILLIAMS, DUDLEY & ASSOCIATES LIMITED

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARGARET JANKE

View Document

09/05/199 May 2019 DIRECTOR APPOINTED GORDON JOHN WALLACE

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/12/1720 December 2017 PSC'S CHANGE OF PARTICULARS / GIOVANNI LOMBARDI STRONATI / 26/01/2017

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

20/12/1720 December 2017 PSC'S CHANGE OF PARTICULARS / GORDON JOHN WALLACE / 15/05/2017

View Document

20/12/1720 December 2017 PSC'S CHANGE OF PARTICULARS / GORDON JOHN WALLACE / 12/04/2017

View Document

04/07/174 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

14/12/1514 December 2015 Annual return made up to 13 December 2015 with full list of shareholders

View Document

20/09/1520 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/07/153 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET LOUISE JANKE / 01/06/2015

View Document

07/01/157 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

07/01/157 January 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / P & T SECRETARIES LIMITED / 03/12/2014

View Document

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

View Accounts

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM GROUND FLOOR 6 DYER'S BUILDINGS LONDON EC1N 2JT

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

23/12/1323 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

13/12/1313 December 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MCWILLIAMS, DUDLEY & ASSOCIATES LIMITED / 10/12/2013

View Document

08/11/138 November 2013 DIRECTOR APPOINTED MS MARGARET LOUISE JANKE

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA VAN DEN BERG

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTINA CORNELIA VAN DEN BERG / 17/06/2013

View Document

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

View Accounts

14/12/1214 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA CORNELIA VAN DEN BERG / 13/12/2012

View Document

14/12/1214 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/12/1116 December 2011 Annual return made up to 13 December 2011 with full list of shareholders

View Document

16/12/1116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHRISTINA CORNELIA VAN DEN BERG / 01/12/2011

View Document

10/10/1110 October 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/09/116 September 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MCWILLIAMS, DUDLEY & ASSOCIATES LIMITED / 01/08/2011

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA CORNELIA VAN DEN BERG / 01/12/2010

View Document

15/12/1015 December 2010 Annual return made up to 13 December 2010 with full list of shareholders

View Document

18/02/1018 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / P & T SECRETARIES LIMITED / 10/02/2010

View Document

11/02/1011 February 2010 REGISTERED OFFICE CHANGED ON 11/02/2010 FROM 4TH FLOOR 22 BUCKINGHAM GATE LONDON SW1E 6LB

View Document

13/12/0913 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information