OLD GOLD TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Statement of capital following an allotment of shares on 2025-02-19

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-14 with updates

View Document

14/10/2414 October 2024 Notification of George Edward Guilford Waud as a person with significant control on 2024-08-27

View Document

26/06/2426 June 2024 Statement of capital following an allotment of shares on 2024-06-01

View Document

03/06/243 June 2024 Statement of capital following an allotment of shares on 2024-05-28

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/01/2417 January 2024 Statement of capital following an allotment of shares on 2023-06-13

View Document

17/01/2417 January 2024 Statement of capital following an allotment of shares on 2024-01-12

View Document

10/01/2410 January 2024 Statement of capital following an allotment of shares on 2024-01-09

View Document

13/11/2313 November 2023 Statement of capital following an allotment of shares on 2023-11-13

View Document

07/11/237 November 2023 Cessation of Edward John Nicholas Seyfried as a person with significant control on 2022-11-29

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-05 with updates

View Document

07/11/237 November 2023 Statement of capital following an allotment of shares on 2023-11-06

View Document

07/11/237 November 2023 Notification of Edward John Nicholas Seyfried as a person with significant control on 2019-01-25

View Document

07/11/237 November 2023 Cessation of James Edward Day as a person with significant control on 2022-11-29

View Document

31/10/2331 October 2023 Statement of capital following an allotment of shares on 2023-10-23

View Document

17/07/2317 July 2023 Statement of capital following an allotment of shares on 2023-07-17

View Document

13/07/2313 July 2023 Statement of capital following an allotment of shares on 2023-07-10

View Document

13/07/2313 July 2023 Statement of capital following an allotment of shares on 2023-06-29

View Document

16/06/2316 June 2023 Statement of capital following an allotment of shares on 2023-06-16

View Document

16/06/2316 June 2023 Statement of capital following an allotment of shares on 2023-06-16

View Document

09/06/239 June 2023 Statement of capital following an allotment of shares on 2023-06-09

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2023-01-31

View Document

17/03/2317 March 2023 Statement of capital following an allotment of shares on 2022-12-05

View Document

01/03/231 March 2023 Statement of capital following an allotment of shares on 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

04/01/234 January 2023 Statement of capital following an allotment of shares on 2022-12-22

View Document

04/01/234 January 2023 Statement of capital following an allotment of shares on 2022-12-21

View Document

08/12/228 December 2022 Statement of capital following an allotment of shares on 2022-12-01

View Document

08/12/228 December 2022 Statement of capital following an allotment of shares on 2022-11-29

View Document

08/12/228 December 2022 Statement of capital following an allotment of shares on 2022-12-02

View Document

15/11/2215 November 2022 Director's details changed for Mr James Edward Day on 2022-07-01

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-05 with updates

View Document

15/11/2215 November 2022 Change of details for Mr James Edward Day as a person with significant control on 2022-07-01

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

03/10/223 October 2022 Statement of capital following an allotment of shares on 2022-09-28

View Document

03/10/223 October 2022 Statement of capital following an allotment of shares on 2022-09-27

View Document

06/04/226 April 2022 Statement of capital following an allotment of shares on 2022-04-04

View Document

04/04/224 April 2022 Statement of capital following an allotment of shares on 2022-03-22

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/01/2217 January 2022 Statement of capital following an allotment of shares on 2022-01-17

View Document

17/01/2217 January 2022 Statement of capital following an allotment of shares on 2022-01-17

View Document

05/11/215 November 2021 Confirmation statement made on 2021-11-05 with updates

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

11/10/2111 October 2021 Statement of capital following an allotment of shares on 2021-10-08

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

20/01/2120 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

03/12/203 December 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES EDWARD DAY / 01/12/2020

View Document

03/12/203 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD DAY / 01/12/2020

View Document

16/11/2016 November 2020 APPOINTMENT TERMINATED, DIRECTOR ASHISH DEVI-KING

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 05/11/20, WITH UPDATES

View Document

23/10/2023 October 2020 23/10/20 STATEMENT OF CAPITAL GBP 2435.02

View Document

14/10/2014 October 2020 25/08/20 STATEMENT OF CAPITAL GBP 2427.02

View Document

01/05/201 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 117870810001

View Document

24/02/2024 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 117870810001

View Document

21/02/2021 February 2020 21/02/20 STATEMENT OF CAPITAL GBP 2270.77

View Document

04/02/204 February 2020 31/01/20 STATEMENT OF CAPITAL GBP 2265.77

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES

View Document

12/12/1912 December 2019 20/11/19 STATEMENT OF CAPITAL GBP 2255.35

View Document

12/12/1912 December 2019 20/11/19 STATEMENT OF CAPITAL GBP 2250.15

View Document

11/12/1911 December 2019 ADOPT ARTICLES 18/11/2019

View Document

21/11/1921 November 2019 20/11/19 STATEMENT OF CAPITAL GBP 2187.65

View Document

19/11/1919 November 2019 18/11/19 STATEMENT OF CAPITAL GBP 2032.48

View Document

19/11/1919 November 2019 18/11/19 STATEMENT OF CAPITAL GBP 2037.68

View Document

19/11/1919 November 2019 18/11/19 STATEMENT OF CAPITAL GBP 2042.88

View Document

19/11/1919 November 2019 18/11/19 STATEMENT OF CAPITAL GBP 2053.29

View Document

19/11/1919 November 2019 18/11/19 STATEMENT OF CAPITAL GBP 2063.7

View Document

19/11/1919 November 2019 18/11/19 STATEMENT OF CAPITAL GBP 2084.52

View Document

19/11/1919 November 2019 18/11/19 STATEMENT OF CAPITAL GBP 2105.35

View Document

19/11/1919 November 2019 18/11/19 STATEMENT OF CAPITAL GBP 2084.52

View Document

19/11/1919 November 2019 18/11/19 STATEMENT OF CAPITAL GBP 2126.17

View Document

19/11/1919 November 2019 18/11/19 STATEMENT OF CAPITAL GBP 2115.76

View Document

19/11/1919 November 2019 18/11/19 STATEMENT OF CAPITAL GBP 1980.41

View Document

19/11/1919 November 2019 18/11/19 STATEMENT OF CAPITAL GBP 1990.82

View Document

08/08/198 August 2019 DIRECTOR APPOINTED MR GEORGE EDWARD GUILDFORD WAUD

View Document

19/07/1919 July 2019 01/07/19 STATEMENT OF CAPITAL GBP 1970

View Document

18/07/1918 July 2019 DIRECTOR APPOINTED MS GILLY WALL

View Document

18/07/1918 July 2019 01/07/19 STATEMENT OF CAPITAL GBP 1960

View Document

18/07/1918 July 2019 01/07/19 STATEMENT OF CAPITAL GBP 1965

View Document

04/07/194 July 2019 01/07/19 STATEMENT OF CAPITAL GBP 1940

View Document

03/07/193 July 2019 01/07/19 STATEMENT OF CAPITAL GBP 1910

View Document

03/07/193 July 2019 01/07/19 STATEMENT OF CAPITAL GBP 1920

View Document

02/07/192 July 2019 15/05/19 STATEMENT OF CAPITAL GBP 1890

View Document

16/05/1916 May 2019 01/05/19 STATEMENT OF CAPITAL GBP 1850

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MR JAMES EDWARD DAY

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MR ASHISH DEVI-KING

View Document

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES DAY / 15/05/2019

View Document

24/01/1924 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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