GOLDWIRE FINANCIAL SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

13/03/2513 March 2025 Appointment of Mr Ralph Matthew Gash as a director on 2025-03-12

View Document

21/02/2521 February 2025 Registered office address changed from Ketteringham Hall, Church Road Ketteringham Norwich Norfolk NR18 9RS England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2025-02-21

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

24/10/2424 October 2024 Change of details for The Lvs Group Limited as a person with significant control on 2024-10-24

View Document

24/10/2424 October 2024 Director's details changed for Mr Jagdev Singh Saran on 2024-10-24

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

10/05/2310 May 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/05/2210 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/05/215 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

01/06/201 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/05/2014 May 2020 PSC'S CHANGE OF PARTICULARS / THE GOLDWIRE GROUP LIMITED / 09/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/08/197 August 2019 CESSATION OF JAGDEV SINGH SARAN AS A PSC

View Document

07/08/197 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE GOLDWIRE GROUP LIMITED

View Document

06/08/196 August 2019 PSC'S CHANGE OF PARTICULARS / JAGDEV SINGH SARAN / 01/08/2019

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAGDEV SINGH SARAN / 05/08/2019

View Document

05/08/195 August 2019 PSC'S CHANGE OF PARTICULARS / JAGDEV SINGH SARAN / 05/08/2019

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAGDEV SINGH SARAN / 05/08/2019

View Document

02/08/192 August 2019 PSC'S CHANGE OF PARTICULARS / JAGDEV SINGH SARAN / 01/08/2019

View Document

01/08/191 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAGDEV SINGH SARAN / 01/08/2019

View Document

01/08/191 August 2019 PSC'S CHANGE OF PARTICULARS / JAGDEV SINGH SARAN / 01/08/2019

View Document

01/08/191 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAGDEV SINGH SARAN / 01/08/2019

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES

View Document

01/05/191 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/01/198 January 2019 REGISTERED OFFICE CHANGED ON 08/01/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES

View Document

16/05/1816 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/01/185 January 2018 PSC'S CHANGE OF PARTICULARS / JAGDEV SINGH SARAN / 05/01/2018

View Document

05/01/185 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAGDEV SINGH SARAN / 05/01/2018

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

28/06/1728 June 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

22/05/1722 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 PREVSHO FROM 31/07/2017 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/07/1616 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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