GOLDSILVER TRADING LIMITED

48 Ealing Road 48 Ealing Road, Middlesex, HA0 4TQ
StatusACTIVE
Company No.04968725
CategoryPrivate Limited Company
Incorporated19 Nov 2003
Age20 years, 6 months, 16 days
JurisdictionEngland Wales

SUMMARY

GOLDSILVER TRADING LIMITED is an active private limited company with number 04968725. It was incorporated 20 years, 6 months, 16 days ago, on 19 November 2003. The company address is 48 Ealing Road 48 Ealing Road, Middlesex, HA0 4TQ.



Company Fillings

Accounts with accounts type total exemption full

Date: 24 Apr 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2023

Action Date: 19 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 19 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2022

Action Date: 19 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2021

Action Date: 19 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2019

Action Date: 19 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2018

Action Date: 19 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2017

Action Date: 19 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2016

Action Date: 19 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 19 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2014

Action Date: 19 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Appoint person director company with name

Date: 30 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Geeta Jivraj

Documents

View document PDF

Termination director company with name

Date: 30 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kejal Jivraj

Documents

View document PDF

Termination director company with name

Date: 30 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ranchhod Jivraj

Documents

View document PDF

Appoint person director company with name

Date: 27 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sona Jivraj

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2013

Action Date: 19 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2012

Action Date: 19 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2011

Action Date: 19 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2010

Action Date: 19 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2010

Action Date: 19 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-19

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kejal Jivraj

Change date: 2010-01-11

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Aug 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Gazette notice compulsary

Date: 09 Jun 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 28 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2006

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 08 May 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/05 to 30/04/06

Documents

View document PDF

Legacy

Date: 08 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/05; full list of members

Documents

View document PDF

Legacy

Date: 07 Dec 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Dec 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Dec 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 12 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/04; full list of members

Documents

View document PDF

Legacy

Date: 24 Jun 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jan 2004

Category: Capital

Type: 88(2)R

Description: Ad 14/01/04--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 29 Jan 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jan 2004

Category: Address

Type: 287

Description: Registered office changed on 22/01/04 from: 788-790 finchley road london NW11 7TJ

Documents

View document PDF

Incorporation company

Date: 19 Nov 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D.P. PLUMBING AND HEATING LIMITED

KNOLL HOUSE,CAMBERLEY,GU15 3SY

Number:02686663
Status:ACTIVE
Category:Private Limited Company

HAIR ICON ASHTON UPON MERSEY LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11467244
Status:ACTIVE
Category:Private Limited Company

QEPOS SOLUTION LIMITED

UNIT 12/A NEWTON HEATH BUSINESS CENTRE,MANCHESTER,M40 8WN

Number:07322758
Status:ACTIVE
Category:Private Limited Company

RASCAL LETTINGS LTD

C/O D M MCNAUGHT & CO LTD,GLASGOW,G1 2LW

Number:SC530111
Status:ACTIVE
Category:Private Limited Company

SAPPHIRE INSPECTION LIMITED

2 GILPIN WALK,BARROW-IN-FURNESS,LA14 3UP

Number:09861206
Status:ACTIVE
Category:Private Limited Company

T N STORE LTD

186 LOCKHURST LANE,COVENTRY,CV6 5NJ

Number:11464668
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