GOLDEN TRIANGLE PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/10/2424 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

10/10/2310 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

25/07/2325 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

31/07/2131 July 2021 Micro company accounts made up to 2020-10-31

View Document

26/07/2126 July 2021 Registered office address changed from Bld 3 Comer Business & Innovation Centre North London Business Park Oakleigh Road South London N11 1GN England to Unit 4 Stirling Court Yard Stirling Way Borehamwood Herts WD6 2FX on 2021-07-26

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/08/204 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

20/05/2020 May 2020 PSC'S CHANGE OF PARTICULARS / DR SHAKIL ALAM / 01/05/2020

View Document

20/05/2020 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR SHAKIL ALAM / 01/05/2020

View Document

20/05/2020 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR SHAKIL ALAM / 01/05/2020

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

11/09/1911 September 2019 REGISTERED OFFICE CHANGED ON 11/09/2019 FROM 25 DOLLIS ROAD FINCHLEY LONDON N3 1RB ENGLAND

View Document

25/07/1925 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 104237280002

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

01/08/181 August 2018 COMPANY NAME CHANGED DR ALAM PROPERTIES LIMITED CERTIFICATE ISSUED ON 01/08/18

View Document

04/07/184 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/10/1712 October 2017 PSC'S CHANGE OF PARTICULARS / DR SHAKIL ALAM / 12/10/2017

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

13/07/1713 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104237280001

View Document

12/10/1612 October 2016 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