GOLDBUG COMMUNICATIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Total exemption full accounts made up to 2024-12-31 |
13/06/2513 June 2025 | Change of details for Miss Lynne Arrowsmith as a person with significant control on 2024-05-24 |
13/06/2513 June 2025 | Confirmation statement made on 2025-05-23 with no updates |
13/06/2513 June 2025 | Change of details for Ms Lara Gould as a person with significant control on 2024-05-24 |
13/06/2513 June 2025 | Change of details for Mr Jason Panudy as a person with significant control on 2024-05-24 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
04/06/244 June 2024 | Confirmation statement made on 2024-05-23 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/06/2330 June 2023 | Total exemption full accounts made up to 2022-12-31 |
19/06/2319 June 2023 | Confirmation statement made on 2023-05-23 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
12/05/2212 May 2022 | Statement of capital following an allotment of shares on 2021-07-01 |
12/05/2212 May 2022 | Notification of Jason Panudy as a person with significant control on 2021-07-01 |
26/01/2226 January 2022 | Previous accounting period extended from 2021-08-31 to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
07/07/217 July 2021 | Director's details changed for Mr James Edward Saville on 2019-01-15 |
07/07/217 July 2021 | Change of details for Mr James Edward Saville as a person with significant control on 2019-01-15 |
07/07/217 July 2021 | Change of details for Ms Lara Gould as a person with significant control on 2019-01-15 |
07/07/217 July 2021 | Confirmation statement made on 2021-06-02 with no updates |
07/07/217 July 2021 | Director's details changed for Ms Lara Gould on 2019-01-15 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES |
31/05/2031 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES |
31/05/1931 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
28/06/1828 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNNE ARROWSMITH |
28/06/1828 June 2018 | PSC'S CHANGE OF PARTICULARS / MS LARA GOULD / 01/07/2016 |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES |
28/06/1828 June 2018 | PSC'S CHANGE OF PARTICULARS / MR JAMES EDWARD SAVILLE / 01/07/2016 |
31/05/1831 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
17/01/1817 January 2018 | DIRECTOR APPOINTED MR JASON PANUDY |
10/10/1710 October 2017 | DISS40 (DISS40(SOAD)) |
09/10/179 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LARA GOULD |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
09/10/179 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES SAVILLE |
26/09/1726 September 2017 | FIRST GAZETTE |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
15/06/1715 June 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
17/09/1617 September 2016 | COMPANY NAME CHANGED UP COMMUNICATIONS LTD CERTIFICATE ISSUED ON 17/09/16 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
19/08/1619 August 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
29/07/1629 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LYNNE ARROWSMITH / 29/07/2015 |
02/03/162 March 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
12/02/1612 February 2016 | PREVEXT FROM 30/06/2015 TO 31/08/2015 |
04/12/154 December 2015 | APPOINTMENT TERMINATED, DIRECTOR STUART JACKSON |
07/10/157 October 2015 | DIRECTOR APPOINTED MR JAMES EDWARD SAVILLE |
07/10/157 October 2015 | DIRECTOR APPOINTED MISS LARA GOULD |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
28/07/1528 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PETER JACKSON / 02/06/2015 |
28/07/1528 July 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
10/07/1410 July 2014 | DIRECTOR APPOINTED MRS LYNNE ARROWSMITH |
10/07/1410 July 2014 | REGISTERED OFFICE CHANGED ON 10/07/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
02/06/142 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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