GOLDMASON LTD
Status | ACTIVE |
Company No. | 08745917 |
Category | Private Limited Company |
Incorporated | 24 Oct 2013 |
Age | 10 years, 9 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
GOLDMASON LTD is an active private limited company with number 08745917. It was incorporated 10 years, 9 months, 5 days ago, on 24 October 2013. The company address is 19 Leyden Street, London, E1 7LE.
Company Fillings
Accounts with accounts type total exemption full
Date: 15 May 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 11 Apr 2024
Action Date: 11 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-11
Documents
Confirmation statement with no updates
Date: 06 Feb 2024
Action Date: 06 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-06
Documents
Notification of a person with significant control
Date: 07 Feb 2023
Action Date: 20 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gianni Alberto Caimi
Notification date: 2022-12-20
Documents
Cessation of a person with significant control
Date: 07 Feb 2023
Action Date: 20 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Fabio Peano
Cessation date: 2022-12-20
Documents
Confirmation statement with updates
Date: 06 Feb 2023
Action Date: 06 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-06
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Termination director company with name termination date
Date: 24 Jan 2023
Action Date: 23 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Gardner Purdon
Termination date: 2023-01-23
Documents
Appoint person director company with name date
Date: 25 Nov 2022
Action Date: 25 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Vincenzo Romano
Appointment date: 2022-11-25
Documents
Confirmation statement with no updates
Date: 16 Feb 2022
Action Date: 16 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-16
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Notification of a person with significant control
Date: 16 Feb 2021
Action Date: 16 Feb 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Fabio Peano
Notification date: 2021-02-16
Documents
Withdrawal of a person with significant control statement
Date: 16 Feb 2021
Action Date: 16 Feb 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-02-16
Documents
Confirmation statement with updates
Date: 16 Feb 2021
Action Date: 16 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-16
Documents
Confirmation statement with no updates
Date: 27 Oct 2020
Action Date: 25 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-25
Documents
Accounts with accounts type total exemption full
Date: 02 Apr 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2019
Action Date: 25 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-25
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2018
Action Date: 25 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-25
Documents
Confirmation statement with updates
Date: 23 Aug 2018
Action Date: 25 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-25
Documents
Accounts with accounts type total exemption full
Date: 22 May 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2017
Action Date: 24 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-24
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Gazette filings brought up to date
Date: 18 Jan 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 17 Jan 2017
Action Date: 24 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-24
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Appoint person director company with name date
Date: 02 Mar 2016
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Gardner Purdon
Appointment date: 2015-12-01
Documents
Termination director company with name termination date
Date: 02 Mar 2016
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeffery John Whelan
Termination date: 2015-12-01
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2015
Action Date: 24 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-24
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2015
Action Date: 27 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-27
Old address: Global House 5a Sandy's Row London E1 7HW
New address: 19 Leyden Street London E1 7LE
Documents
Accounts with accounts type total exemption small
Date: 12 May 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2014
Action Date: 24 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-24
Documents
Some Companies
OSWALD HOUSE,OSWALDTWISTLE,BB5 3ET
Number: | 02072577 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ENGINEERING BUILDING SERVICES (ELECTRICAL) LTD
BROOK HOUSE CHURCH LANE,LEEDS,LS25 1HB
Number: | 09997635 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 BYFORD WAY,LEIGHTON BUZZARD,LU7 4NU
Number: | 07289172 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILLENNIUM STUDIOS,THURLEIGH,MK44 2YP
Number: | 09604486 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 BUTTERMERE CLOSE,LONDON,SE1 5SJ
Number: | 11654423 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 NEAL STREET,LONDON,WC2H 9PZ
Number: | 07101280 |
Status: | ACTIVE |
Category: | Private Limited Company |