GOLDBRIDGE INNOVATIONS LIMITED

Company Documents

DateDescription
02/03/252 March 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-02-17 with updates

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

08/01/238 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

05/01/205 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

03/03/193 March 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

08/01/198 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

25/02/1825 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

08/01/178 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / NAZIMA NADEEM / 20/10/2015

View Document

14/03/1614 March 2016 SECRETARY'S CHANGE OF PARTICULARS / NAZIMA NADEEM / 20/10/2015

View Document

14/03/1614 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/02/1521 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/03/1414 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/03/1315 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/03/1214 March 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/03/1110 March 2011 REGISTERED OFFICE CHANGED ON 10/03/2011 FROM 154 EASTCOTE ROAD PINNER MIDDLESEX HA5 1EY ENGLAND

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / SADUBIBI KHAN / 29/11/2010

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / AYUB KHAN / 29/11/2010

View Document

10/03/1110 March 2011 REGISTERED OFFICE CHANGED ON 10/03/2011 FROM 55 CHRISTCHURCH ROAD ILFORD ESSEX IG1 4QZ

View Document

10/03/1110 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/04/1022 April 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SADUBIBI KHAN / 17/02/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NAZIMA NADEEM / 17/02/2010

View Document

03/02/103 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

25/03/0925 March 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

10/03/0810 March 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

12/04/0712 April 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

18/03/0518 March 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

18/03/0418 March 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

20/03/0320 March 2003 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/02

View Document

19/03/0219 March 2002 RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

26/03/0126 March 2001 RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS

View Document

21/01/0121 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/03/0016 March 2000 RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

13/04/9913 April 1999 RETURN MADE UP TO 17/02/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

11/03/9811 March 1998 RETURN MADE UP TO 17/02/98; NO CHANGE OF MEMBERS

View Document

31/12/9731 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

06/04/976 April 1997 RETURN MADE UP TO 17/02/97; NO CHANGE OF MEMBERS

View Document

06/01/976 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

25/02/9625 February 1996 RETURN MADE UP TO 17/02/96; FULL LIST OF MEMBERS

View Document

15/06/9515 June 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/06/9515 June 1995 DIRECTOR RESIGNED

View Document

15/06/9515 June 1995 SECRETARY RESIGNED

View Document

15/06/9515 June 1995 NEW DIRECTOR APPOINTED

View Document

15/06/9515 June 1995 NEW DIRECTOR APPOINTED

View Document

31/05/9531 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

09/05/959 May 1995 REGISTERED OFFICE CHANGED ON 09/05/95 FROM: 199 BISHOPSGATE THE BROADGATE CENTRE LONDON EC2M 3TT

View Document

26/04/9526 April 1995 REGISTERED OFFICE CHANGED ON 26/04/95 FROM: 788/790 FINCHLEY ROAD LONDON NW11 7UR

View Document

17/02/9517 February 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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