GOLD SKETCH STUDIOS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/08/2518 August 2025 | Confirmation statement made on 2025-08-18 with updates |
| 09/05/259 May 2025 | Previous accounting period shortened from 2025-08-31 to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 26/03/2526 March 2025 | Total exemption full accounts made up to 2024-08-31 |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 19/08/2419 August 2024 | Confirmation statement made on 2024-08-18 with updates |
| 13/05/2413 May 2024 | Change of details for Mr Samuel Avi Golding as a person with significant control on 2024-05-13 |
| 13/05/2413 May 2024 | Director's details changed for Mr Samuel Avi Golding on 2024-05-13 |
| 13/05/2413 May 2024 | Registered office address changed from 67 Windsor Road Prestwich Manchester M25 0DB England to 843 Finchley Road London NW11 8NA on 2024-05-13 |
| 12/03/2412 March 2024 | Micro company accounts made up to 2023-08-31 |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 18/08/2318 August 2023 | Change of details for Mr Samuel Avi Golding as a person with significant control on 2023-08-15 |
| 18/08/2318 August 2023 | Confirmation statement made on 2023-08-18 with no updates |
| 18/08/2318 August 2023 | Director's details changed for Mr Samuel Avi Golding on 2023-08-15 |
| 20/04/2320 April 2023 | Micro company accounts made up to 2022-08-31 |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 06/12/216 December 2021 | Micro company accounts made up to 2021-08-31 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 19/08/2019 August 2020 | CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES |
| 19/11/1919 November 2019 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL GOLDING |
| 19/11/1919 November 2019 | DIRECTOR APPOINTED MR SAMUEL AVI GOLDING |
| 31/10/1931 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL AVI GOLDING / 31/10/2019 |
| 31/10/1931 October 2019 | CESSATION OF OLIVIA JAYNE GOLDING AS A PSC |
| 31/10/1931 October 2019 | REGISTERED OFFICE CHANGED ON 31/10/2019 FROM 8 FLAT 8 BRISTOL COURT BURY OLD ROAD SALFORD M7 4QX ENGLAND |
| 20/08/1920 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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