GOLDMINE CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/10/256 October 2025 NewConfirmation statement made on 2025-08-23 with no updates

View Document

01/10/251 October 2025 NewMicro company accounts made up to 2025-08-31

View Document

31/08/2531 August 2025 Annual accounts for year ending 31 Aug 2025

View Accounts

24/02/2524 February 2025 Micro company accounts made up to 2024-08-31

View Document

13/11/2413 November 2024 Compulsory strike-off action has been discontinued

View Document

13/11/2413 November 2024 Compulsory strike-off action has been discontinued

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

08/11/248 November 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

25/09/2425 September 2024 Registered office address changed from 7 Kingslodge King George V Road Amersham Buckinghamshire England to 162 Reynard Way Northampton NN2 8QY on 2024-09-25

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

09/11/239 November 2023 Micro company accounts made up to 2023-08-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

20/09/2220 September 2022 Micro company accounts made up to 2022-08-31

View Document

15/09/2215 September 2022 Registered office address changed from 7 Kingslodge King George V Road Amersham Buckinghamshire HP6 5DP England to 7 Kingslodge King George V Road Amersham Buckinghamshire on 2022-09-15

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-08-23 with no updates

View Document

14/09/2214 September 2022 Registered office address changed from 7 King George V Road Amersham HP6 5DP England to 7 Kingslodge King George V Road Amersham Buckinghamshire HP6 5DP on 2022-09-14

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/11/2111 November 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

15/09/2015 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

14/09/2014 September 2020 REGISTERED OFFICE CHANGED ON 14/09/2020 FROM 60 244-248 LOWER HIGH STREET WATFORD WD17 2DB ENGLAND

View Document

14/09/2014 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TOYIN OLADIRAN POPOOLA / 14/09/2020

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

14/09/2014 September 2020 PSC'S CHANGE OF PARTICULARS / TOYIN OLADIRAN POPOOLA / 14/08/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

03/09/193 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

06/09/186 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/05/1823 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

18/05/1818 May 2018 REGISTERED OFFICE CHANGED ON 18/05/2018 FROM 60 LOWER HIGH STREET WATFORD WD17 2DB ENGLAND

View Document

18/05/1818 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TOYIN OLADIRAN POPOOLA / 18/05/2018

View Document

18/05/1818 May 2018 PSC'S CHANGE OF PARTICULARS / TOYIN OLADIRAN POPOOLA / 18/05/2018

View Document

18/05/1818 May 2018 REGISTERED OFFICE CHANGED ON 18/05/2018 FROM 1 RUSSET COURT COXHEATH MAIDSTONE ME17 4PQ ENGLAND

View Document

20/12/1720 December 2017 REGISTERED OFFICE CHANGED ON 20/12/2017 FROM 7 REDSTART CLOSE NEW ADDINGTON CROYDON CR0 0EW

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

26/05/1726 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/08/1627 August 2016 DISS40 (DISS40(SOAD))

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

18/09/1518 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

23/05/1523 May 2015 DISS40 (DISS40(SOAD))

View Document

22/05/1522 May 2015 Annual return made up to 23 August 2014 with full list of shareholders

View Document

28/03/1528 March 2015 REGISTERED OFFICE CHANGED ON 28/03/2015 FROM 139 WHITEHORSE ROAD CROYDON CR0 2LJ UNITED KINGDOM

View Document

23/12/1423 December 2014 FIRST GAZETTE

View Document

30/05/1430 May 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, SECRETARY OLUWAYEMI POPOOLA

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED MR TOYIN OLADIRAN POPOOLA

View Document

24/09/1324 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, DIRECTOR OLUWAYEMI POPOOLA

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, SECRETARY OLUWAYEMI POPOOLA

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

10/10/1210 October 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

24/09/1224 September 2012 31/08/12 TOTAL EXEMPTION FULL

View Document

23/08/1123 August 2011 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