GOLDLINK SECURITY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/02/2516 February 2025 Confirmation statement made on 2024-08-13 with updates

View Document

30/10/2430 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

07/11/237 November 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

07/11/237 November 2023 Director's details changed for Miss Sherifat Ololade Babalola on 2013-08-13

View Document

03/10/233 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

29/01/2329 January 2023 Confirmation statement made on 2022-09-09 with no updates

View Document

12/01/2312 January 2023 Compulsory strike-off action has been suspended

View Document

12/01/2312 January 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-09-09 with no updates

View Document

12/10/2112 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/07/208 July 2020 31/01/20 UNAUDITED ABRIDGED

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

31/10/1931 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

02/09/192 September 2019 DISS REQUEST WITHDRAWN

View Document

30/07/1930 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/07/1918 July 2019 APPLICATION FOR STRIKING-OFF

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 REGISTERED OFFICE CHANGED ON 28/01/2019 FROM 1ST FLOOR ROMER HOUSE 132 LEWISHAM HIGH STREET LONDON SE13 6EE ENGLAND

View Document

11/01/1911 January 2019 COMPANY NAME CHANGED SHEROLADS INVESTMENT UK LIMITED CERTIFICATE ISSUED ON 11/01/19

View Document

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM 163 VILLAS ROAD PLUMSTEAD LONDON UNITED KINGDOM SE18 7PP

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

16/11/1816 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

09/11/179 November 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/10/1731 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

27/04/1627 April 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/10/1528 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

25/03/1525 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS SHERIFAT OLOLADE BABALOLA / 05/08/2013

View Document

25/03/1525 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS SHERIFAT OLOLADE BABALOLA / 05/08/2013

View Document

25/03/1525 March 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

27/02/1427 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

09/12/139 December 2013 REGISTERED OFFICE CHANGED ON 09/12/2013 FROM, 44 DAHLIA ROAD ABBEYWOOD, ABBEYWOOD, LONDON, SE2 0ST, ENGLAND

View Document

31/01/1331 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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