GOLDLINK TRAINING AND CARE CONSULTANCY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/01/254 January 2025 | Total exemption full accounts made up to 2024-06-30 |
01/01/251 January 2025 | Change of details for Parita Harrison as a person with significant control on 2025-01-01 |
01/01/251 January 2025 | Confirmation statement made on 2024-12-15 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
14/03/2414 March 2024 | Total exemption full accounts made up to 2023-06-30 |
15/12/2315 December 2023 | Confirmation statement made on 2023-12-15 with no updates |
12/06/2312 June 2023 | Total exemption full accounts made up to 2022-06-30 |
17/02/2317 February 2023 | Registered office address changed from 44 Marlands Road Ilford IG5 0JL England to Olympic House, 28-42 Clements Road Ilford IG1 1BA on 2023-02-17 |
07/02/237 February 2023 | Registered office address changed from Olympic House Clements Road 28-42 Ilford Essex IG1 1BA England to 44 Marlands Road Ilford IG5 0JL on 2023-02-07 |
07/02/237 February 2023 | Director's details changed for Parita Harrison on 2023-02-07 |
15/12/2215 December 2022 | Confirmation statement made on 2022-12-15 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/01/2228 January 2022 | Confirmation statement made on 2021-12-22 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/03/2030 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
03/01/203 January 2020 | CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/03/1918 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES |
13/12/1713 December 2017 | CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES |
13/12/1713 December 2017 | REGISTERED OFFICE CHANGED ON 13/12/2017 FROM OLYMPIC HOUSE 28-42 CLEMENTS ROAD, OLYMPIC HOUSE ILFORD ESSEX IG1 1BA ENGLAND |
09/12/179 December 2017 | CESSATION OF FRANCIS BAIMBA ALLIE AS A PSC |
04/12/174 December 2017 | APPOINTMENT TERMINATED, DIRECTOR FRANCIS BAIMBA ALLIE |
04/12/174 December 2017 | REGISTERED OFFICE CHANGED ON 04/12/2017 FROM INTERNATIONAL HOUSE 142 CROMWELL ROAD LONDON SW7 4EF UNITED KINGDOM |
19/06/1719 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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