GOLDART (UK) LIMITED

291 Green Lanes, London, N13 4XS
StatusACTIVE
Company No.03620872
CategoryPrivate Limited Company
Incorporated24 Aug 1998
Age25 years, 9 months, 5 days
JurisdictionEngland Wales

SUMMARY

GOLDART (UK) LIMITED is an active private limited company with number 03620872. It was incorporated 25 years, 9 months, 5 days ago, on 24 August 1998. The company address is 291 Green Lanes, London, N13 4XS.



Company Fillings

Accounts with accounts type micro entity

Date: 22 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2023

Action Date: 23 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2022

Action Date: 23 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2021

Action Date: 23 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2020

Action Date: 23 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-23

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2019

Action Date: 24 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-24

Documents

View document PDF

Change to a person with significant control

Date: 16 Oct 2019

Action Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-01

Psc name: Mr Hakan Yalinkaya

Documents

View document PDF

Change to a person with significant control

Date: 04 Oct 2019

Action Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Hakan Yalinkaya

Change date: 2019-08-01

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hakan Yalinkaya

Change date: 2019-08-01

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hakan Yalinkaya

Change date: 2019-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2018

Action Date: 24 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-24

Documents

View document PDF

Change to a person with significant control

Date: 02 Aug 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-01

Psc name: Mr Hakan Yalinkaya

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Aug 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ilter Yalinkaya

Cessation date: 2018-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2017

Action Date: 24 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2016

Action Date: 24 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-24

Documents

View document PDF

Gazette notice compulsory

Date: 15 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Aug 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 09 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Dec 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 24 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-24

Documents

View document PDF

Gazette notice compulsory

Date: 22 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2014

Action Date: 24 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2013

Action Date: 24 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-24

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2013

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-01

Officer name: Mr Hakan Yalinkaya

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Sep 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Gazette notice compulsary

Date: 27 Aug 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2012

Action Date: 24 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2011

Action Date: 24 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-24

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Nov 2011

Action Date: 22 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-22

Old address: Ernest House 291-293 Green Lanes London N13 4XS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2010

Action Date: 24 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-24

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2010

Action Date: 24 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-24

Officer name: Mr Hakan Yalinkaya

Documents

View document PDF

Change person secretary company with change date

Date: 10 Dec 2010

Action Date: 24 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mehmet Sedat Yalinkaya

Change date: 2010-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 05 Dec 2009

Category: Capital

Type: 88(2)

Description: Ad 31/08/09\gbp si 100000@1=100000\gbp ic 310000/410000\

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 23 Aug 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hakan Yalinkaya

Change date: 2009-08-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2009

Action Date: 24 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-24

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2009

Action Date: 28 Sep 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-09-28

Officer name: Hakan Yalinkaya

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/08; full list of members; amend

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/08/08; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 04 Jul 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AAMD

Made up date: 2007-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/08/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 21/12/07 from: c/o hurshens 291 green lanes london N13 4XS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2007

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 30 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 26 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/05; full list of members

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 17 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/03; full list of members

Documents

View document PDF

Legacy

Date: 07 May 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Mar 2003

Category: Capital

Type: 88(2)R

Description: Ad 21/03/03--------- £ si 50000@1=50000 £ ic 260000/310000

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 06 Mar 2003

Category: Capital

Type: 88(2)R

Description: Ad 31/08/02--------- £ si 60000@1=60000 £ ic 200000/260000

Documents

View document PDF

Resolution

Date: 27 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 24 Jan 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Nov 2001

Category: Capital

Type: 88(2)R

Description: Ad 08/11/01--------- £ si 40000@1=40000 £ ic 160000/200000

Documents

View document PDF

Legacy

Date: 29 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 13 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/00; full list of members

Documents

View document PDF

Legacy

Date: 13 Nov 2000

Category: Capital

Type: 88(2)R

Description: Ad 08/08/00--------- £ si 159998@1=159998 £ ic 2/160000

Documents

View document PDF

Resolution

Date: 13 Nov 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Aug 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2000

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Legacy

Date: 18 May 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/99; full list of members

Documents

View document PDF

Legacy

Date: 23 Aug 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 May 1999

Category: Address

Type: 287

Description: Registered office changed on 15/05/99 from: c/o hurshens 265 green lanes london N13 4XE

Documents

View document PDF

Legacy

Date: 09 Oct 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Sep 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Sep 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Sep 1998

Category: Address

Type: 287

Description: Registered office changed on 10/09/98 from: burlington house burlington rise east barnet hertfordshire EN4 8NN

Documents

View document PDF

Legacy

Date: 10 Sep 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Sep 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 24 Aug 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

5 MOUNT SION RESIDENTS LIMITED

FLAT 2, 5 MOUNT SION,KENT,TN1 1TZ

Number:06221423
Status:ACTIVE
Category:Private Limited Company
Number:LP013101
Status:ACTIVE
Category:Limited Partnership

GALERAS TRADING LIMITED

C/O PARKER WHITWOOD LTD, ATLANTIC BUSINESS CENTRE,ALTRINCHAM,WA14 5NQ

Number:11441285
Status:ACTIVE
Category:Private Limited Company

GREY SKY CONSULTING LIMITED

LONG ACRE,UPPER MAYFIELD,DE6 2HP

Number:05562158
Status:ACTIVE
Category:Private Limited Company

INS ADVISORY LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11472839
Status:ACTIVE
Category:Private Limited Company

LANATH PANRAY LIMITED

DARCEY & BATE ACCOUNTANTS, 3,ASHBY-DE-LA-ZOUCH,LE65 1AL

Number:11586964
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