SOLID GOLD CONSULTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/04/2518 April 2025 | Confirmation statement made on 2025-03-13 with no updates |
02/10/242 October 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-13 with no updates |
22/05/2322 May 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/03/2315 March 2023 | Confirmation statement made on 2023-03-13 with no updates |
28/09/2228 September 2022 | Registered office address changed from 3 Ascot Drive Coalville Leicester LE67 4DF to 32 Chapel Street Donisthorpe Swadlincote DE12 7PS on 2022-09-28 |
28/09/2228 September 2022 | Notification of Chris Giles as a person with significant control on 2022-09-28 |
28/09/2228 September 2022 | Notification of Lisa Louise Giles as a person with significant control on 2022-09-28 |
28/09/2228 September 2022 | Withdrawal of a person with significant control statement on 2022-09-28 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/03/2225 March 2022 | Confirmation statement made on 2022-03-13 with no updates |
12/07/2112 July 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/05/2021 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES |
18/07/1918 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES |
27/06/1827 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES |
11/09/1711 September 2017 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
24/08/1724 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
18/07/1618 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/03/1621 March 2016 | Annual return made up to 13 March 2016 with full list of shareholders |
05/08/155 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/04/159 April 2015 | Annual return made up to 13 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/12/142 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/03/1418 March 2014 | Annual return made up to 13 March 2014 with full list of shareholders |
11/03/1411 March 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
11/03/1411 March 2014 | COMPANY NAME CHANGED GILES CRAFT KITS LTD CERTIFICATE ISSUED ON 11/03/14 |
21/02/1421 February 2014 | CHANGE OF NAME 17/02/2014 |
21/02/1421 February 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
15/10/1315 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/05/137 May 2013 | Annual return made up to 13 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
29/11/1229 November 2012 | 31/03/12 TOTAL EXEMPTION FULL |
21/03/1221 March 2012 | Annual return made up to 13 March 2012 with full list of shareholders |
05/12/115 December 2011 | 31/03/11 TOTAL EXEMPTION FULL |
17/03/1117 March 2011 | Annual return made up to 13 March 2011 with full list of shareholders |
02/12/102 December 2010 | 31/03/10 TOTAL EXEMPTION FULL |
14/04/1014 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GILES / 13/03/2010 |
14/04/1014 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA LOUISE GILES / 13/03/2010 |
14/04/1014 April 2010 | Annual return made up to 13 March 2010 with full list of shareholders |
30/11/0930 November 2009 | 31/03/09 TOTAL EXEMPTION FULL |
19/03/0919 March 2009 | RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS |
13/03/0813 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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