GOLD SKETCH STUDIOS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 Confirmation statement made on 2025-08-18 with updates

View Document

09/05/259 May 2025 Previous accounting period shortened from 2025-08-31 to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

26/03/2526 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-08-18 with updates

View Document

13/05/2413 May 2024 Change of details for Mr Samuel Avi Golding as a person with significant control on 2024-05-13

View Document

13/05/2413 May 2024 Director's details changed for Mr Samuel Avi Golding on 2024-05-13

View Document

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

View Document

12/03/2412 March 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/08/2318 August 2023 Change of details for Mr Samuel Avi Golding as a person with significant control on 2023-08-15

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

18/08/2318 August 2023 Director's details changed for Mr Samuel Avi Golding on 2023-08-15

View Document

20/04/2320 April 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

06/12/216 December 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

19/11/1919 November 2019 APPOINTMENT TERMINATED, DIRECTOR SAMUEL GOLDING

View Document

19/11/1919 November 2019 DIRECTOR APPOINTED MR SAMUEL AVI GOLDING

View Document

31/10/1931 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL AVI GOLDING / 31/10/2019

View Document

31/10/1931 October 2019 CESSATION OF OLIVIA JAYNE GOLDING AS A PSC

View Document

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

View Document

20/08/1920 August 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