GOLD TECH SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Micro company accounts made up to 2024-10-31 |
13/11/2413 November 2024 | Confirmation statement made on 2024-10-31 with updates |
12/11/2412 November 2024 | Statement of capital following an allotment of shares on 2023-11-01 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
25/07/2425 July 2024 | Micro company accounts made up to 2023-10-31 |
02/11/232 November 2023 | Confirmation statement made on 2023-10-31 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
29/07/2329 July 2023 | Micro company accounts made up to 2022-10-31 |
05/11/225 November 2022 | Confirmation statement made on 2022-10-31 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
10/11/2110 November 2021 | Confirmation statement made on 2021-10-31 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/07/2126 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
28/07/1928 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
12/01/1912 January 2019 | CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
29/07/1829 July 2018 | PREVSHO FROM 29/10/2017 TO 28/10/2017 |
22/03/1822 March 2018 | REGISTERED OFFICE CHANGED ON 22/03/2018 FROM 24 MONMOUTH ROAD HAYES MIDDLESEX UB3 4JQ |
22/03/1822 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVINDER SINGH BHARDWAJ / 22/03/2018 |
22/11/1722 November 2017 | CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/07/1724 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
08/01/178 January 2017 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
30/07/1630 July 2016 | PREVSHO FROM 30/10/2015 TO 29/10/2015 |
11/05/1611 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVINDER SINGH / 09/03/2016 |
08/01/168 January 2016 | Annual return made up to 31 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
25/01/1525 January 2015 | Annual return made up to 31 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
30/07/1430 July 2014 | PREVSHO FROM 31/10/2013 TO 30/10/2013 |
27/11/1327 November 2013 | Annual return made up to 31 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
28/07/1328 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
23/12/1223 December 2012 | Annual return made up to 31 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
30/07/1230 July 2012 | REGISTERED OFFICE CHANGED ON 30/07/2012 FROM 41 CASSIOBURY AVENUE FELTHAM MIDDLESEX TW14 9JE ENGLAND |
20/12/1120 December 2011 | Annual return made up to 31 October 2011 with full list of shareholders |
31/07/1131 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
27/12/1027 December 2010 | REGISTERED OFFICE CHANGED ON 27/12/2010 FROM 56 WEIGHTON ROAD HARROW MIDDLESEX HA3 6HZ |
27/12/1027 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVINDER SINGH / 31/10/2010 |
27/12/1027 December 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS KIRANA KUMARI / 31/10/2010 |
27/12/1027 December 2010 | Annual return made up to 31 October 2010 with full list of shareholders |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
07/02/107 February 2010 | APPOINTMENT TERMINATED, SECRETARY KANWALJEET BHARI |
07/02/107 February 2010 | Annual return made up to 31 October 2009 with full list of shareholders |
07/02/107 February 2010 | SECRETARY APPOINTED MRS KIRANA KUMARI |
07/02/107 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVINDER SINGH / 01/10/2009 |
01/07/091 July 2009 | REGISTERED OFFICE CHANGED ON 01/07/2009 FROM FLAT 1 HYDE COURT 1A ORCHARD ROAD HOUNSLOW MIDDLESEX TW4 5JQ |
31/10/0831 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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