GOLDSTORES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

27/02/2527 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

28/02/2428 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

24/02/2324 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

13/05/2113 May 2021 31/05/20 UNAUDITED ABRIDGED

View Document

23/03/2123 March 2021 CONFIRMATION STATEMENT MADE ON 13/03/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

28/02/2028 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

21/02/1921 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

19/02/1819 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

14/04/1614 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

10/02/1610 February 2016 30/03/15 STATEMENT OF CAPITAL GBP 500

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

10/04/1510 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

08/04/148 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

17/04/1317 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

02/01/132 January 2013 REGISTERED OFFICE CHANGED ON 02/01/2013 FROM 344 NORWOOD ROAD LONDON SE27 9AF UNITED KINGDOM

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

18/04/1218 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/02/1214 February 2012 REGISTERED OFFICE CHANGED ON 14/02/2012 FROM 37 SYDENHAM ROAD LONDON SE26 5EX

View Document

12/05/1112 May 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/04/108 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR DUNCAN SANDS / 29/03/2010

View Document

19/03/1019 March 2010 DIRECTOR APPOINTED STEPHANIE DEBRA SANDS

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

31/05/0731 May 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

31/03/0631 March 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 REGISTERED OFFICE CHANGED ON 05/09/05 FROM: 67 WESTOW STREET UPPER NORWOOD LONDON SE19 3RW

View Document

17/06/0517 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

08/04/058 April 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 REGISTERED OFFICE CHANGED ON 28/05/04 FROM: PISSARRO HOUSE 77A WESTOW HILL UPPER NORWOOD LONDON SE19 1TZ

View Document

01/04/041 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

01/04/041 April 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

26/03/0326 March 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

24/04/0224 April 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/05/02

View Document

10/05/0110 May 2001 NEW SECRETARY APPOINTED

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

08/05/018 May 2001 COMPANY NAME CHANGED THAMESGLAZE LIMITED CERTIFICATE ISSUED ON 08/05/01

View Document

20/04/0120 April 2001 DIRECTOR RESIGNED

View Document

20/04/0120 April 2001 SECRETARY RESIGNED

View Document

20/04/0120 April 2001 REGISTERED OFFICE CHANGED ON 20/04/01 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

20/04/0120 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/04/0120 April 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/03/0129 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information