GOLDEN ARROW SOLUTIONS LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Total exemption full accounts made up to 2024-02-29

View Document

24/02/2524 February 2025 Current accounting period shortened from 2024-02-25 to 2024-02-24

View Document

25/11/2425 November 2024 Previous accounting period shortened from 2024-02-26 to 2024-02-25

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

15/02/2315 February 2023 Cessation of Judith Heller as a person with significant control on 2023-01-01

View Document

15/02/2315 February 2023 Notification of Moishy Heller as a person with significant control on 2023-01-01

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

03/05/223 May 2022 Confirmation statement made on 2021-10-27 with no updates

View Document

16/06/2116 June 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

06/05/216 May 2021 CONFIRMATION STATEMENT MADE ON 30/04/21, NO UPDATES

View Document

28/04/2128 April 2021 PREVSHO FROM 27/02/2021 TO 26/02/2021

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/01/2129 January 2021 PREVSHO FROM 28/02/2020 TO 27/02/2020

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

14/11/1914 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDITH HELLER

View Document

14/11/1914 November 2019 CESSATION OF MOISHY HELLER AS A PSC

View Document

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SASCHA HELLER / 18/04/2019

View Document

30/04/1930 April 2019 PSC'S CHANGE OF PARTICULARS / MR SASCHA HELLER / 18/04/2019

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

11/04/1911 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SASCHA HELLER

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MR SASCHA HELLER

View Document

11/04/1911 April 2019 CESSATION OF FD SECRETARIAL LTD AS A PSC

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM WOODBERRY HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

01/02/191 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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