GOLDEN INGOT LIMITED

The Stables Little Coldharbour Farm The Stables Little Coldharbour Farm, Tunbridge Wells, TN3 8AD, Kent
StatusACTIVE
Company No.07516656
CategoryPrivate Limited Company
Incorporated03 Feb 2011
Age13 years, 5 months, 5 days
JurisdictionEngland Wales

SUMMARY

GOLDEN INGOT LIMITED is an active private limited company with number 07516656. It was incorporated 13 years, 5 months, 5 days ago, on 03 February 2011. The company address is The Stables Little Coldharbour Farm The Stables Little Coldharbour Farm, Tunbridge Wells, TN3 8AD, Kent.



Company Fillings

Confirmation statement with updates

Date: 07 Feb 2024

Action Date: 03 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2023

Action Date: 03 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-03

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2023

Action Date: 02 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-02

Psc name: Emma Violet Jane Kelly

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2022

Action Date: 03 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2021

Action Date: 03 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2020

Action Date: 03 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-03

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2020

Action Date: 11 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-11

Officer name: Mrs Joy Mavis Kelly

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-31

Officer name: Mr David William Kelly

Documents

View document PDF

Change to a person with significant control

Date: 11 Feb 2020

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-31

Psc name: Emma Violet Jane Kelly

Documents

View document PDF

Change to a person with significant control

Date: 03 Feb 2020

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-31

Psc name: Mr David William Kelly

Documents

View document PDF

Change to a person with significant control

Date: 03 Feb 2020

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-31

Psc name: Mrs Joy Mavis Kelly

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-31

Officer name: Mrs Joy Mavis Kelly

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-31

Officer name: Mr David William Kelly

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2019

Action Date: 03 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2018

Action Date: 03 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 03 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 18 Oct 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Auker Hutton Secretaries Limited

Appointment date: 2016-10-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Oct 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Auker Hutton Limited

Termination date: 2016-10-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2016

Action Date: 03 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2015

Action Date: 03 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2014

Action Date: 03 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2013

Action Date: 03 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2012

Action Date: 03 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-03

Documents

View document PDF

Termination secretary company with name

Date: 23 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joy Kelly

Documents

View document PDF

Change account reference date company current extended

Date: 17 Feb 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-02-29

New date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 14 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joy Mavis Kelly

Documents

View document PDF

Appoint corporate secretary company with name

Date: 14 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Auker Hutton Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Apr 2011

Action Date: 14 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-14

Old address: High View 111 Primrose Drive Ditton Aylesford Kent ME20 6EH England

Documents

View document PDF

Capital allotment shares

Date: 14 Apr 2011

Action Date: 14 Apr 2011

Category: Capital

Type: SH01

Date: 2011-04-14

Capital : 300 GBP

Documents

View document PDF

Incorporation company

Date: 03 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE HILL CONSULTANCY LIMITED

FOEL LAS COTTAGE ERYRYS RD,MOLD,CH7 4BU

Number:06612995
Status:ACTIVE
Category:Private Limited Company

CALM IN HARMONY LIMITED

8 WILSON PLACE,CARLUKE,ML8 4SG

Number:SC545602
Status:ACTIVE
Category:Private Limited Company

DEVON COB AND LIME LIMITED

LEEWARD HOUSE,EXETER,EX1 3LJ

Number:11302938
Status:ACTIVE
Category:Private Limited Company

DIVA DESIGN FACILITIES LIMITED

22 LISCARD CRESCENT,WALLASEY,CH44 1AE

Number:07875811
Status:ACTIVE
Category:Private Limited Company

MAPLE PARKING LIMITED

283 WESTFERRY ROAD,LONDON,E14 3RS

Number:11917639
Status:ACTIVE
Category:Private Limited Company

THE OLD PRINTING COMPANY LTD

106 ELDON STREET,YORK,YO31 7NH

Number:07020391
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source