GOLDSMITH RESOURCES LIMITED

C/O Bulldog Global Financial Services (Uk) Ltd Warnford Court C/O Bulldog Global Financial Services (Uk) Ltd Warnford Court, London, EC2N 2AT, England
StatusACTIVE
Company No.05203494
CategoryPrivate Limited Company
Incorporated11 Aug 2004
Age19 years, 9 months, 5 days
JurisdictionEngland Wales

SUMMARY

GOLDSMITH RESOURCES LIMITED is an active private limited company with number 05203494. It was incorporated 19 years, 9 months, 5 days ago, on 11 August 2004. The company address is C/O Bulldog Global Financial Services (Uk) Ltd Warnford Court C/O Bulldog Global Financial Services (Uk) Ltd Warnford Court, London, EC2N 2AT, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Apr 2024

Action Date: 03 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2023

Action Date: 16 Nov 2023

Category: Address

Type: AD01

Old address: Warnford Court 29 Throgmorton Street London EC2N 2AT England

Change date: 2023-11-16

New address: C/O Bulldog Global Financial Services (Uk) Ltd Warnford Court 29 Throgmorton Street London EC2N 2AT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2023

Action Date: 03 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2023

Action Date: 07 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-07

Officer name: Gs Corporate Resources Ltd

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 23 Jun 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AAMD

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2022

Action Date: 02 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2021

Action Date: 06 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-06

Documents

View document PDF

Change sail address company with old address new address

Date: 13 May 2021

Category: Address

Type: AD02

New address: Warnford Court 29 Throgmorton Street London EC2N 2AT

Old address: The Shard Floor 24/25 32 London Bridge Stree London SE1 9SG England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2020

Action Date: 06 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-06

Documents

View document PDF

Capital allotment shares

Date: 19 May 2020

Action Date: 09 Jul 2019

Category: Capital

Type: SH01

Capital : 5,534 GBP

Date: 2019-07-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2019

Action Date: 01 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-01

Old address: The Shard, Floor 24/25 32 London Bridge Street London SE1 9SG England

New address: Warnford Court 29 Throgmorton Street London EC2N 2AT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 13 May 2019

Category: Address

Type: AD02

New address: The Shard Floor 24/25 32 London Bridge Stree London SE1 9SG

Old address: Ashton Court 11 Elmwood Road London SE24 9NU United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2019

Action Date: 06 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2019

Action Date: 15 Feb 2019

Category: Address

Type: AD01

New address: The Shard, Floor 24/25 32 London Bridge Street London SE1 9SG

Change date: 2019-02-15

Old address: Ashton Court 11 Elmwood Road London SE24 9NU

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2018

Action Date: 13 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-13

Documents

View document PDF

Notification of a person with significant control statement

Date: 25 May 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 25 May 2018

Action Date: 25 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-25

Psc name: Mathew Peter Hart

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2017

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-15

Officer name: Mr Andreas Aristeidou

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2017

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chrystalla Papamichael

Termination date: 2017-12-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2017

Action Date: 13 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-13

Documents

View document PDF

Change sail address company with old address new address

Date: 25 Jul 2017

Category: Address

Type: AD02

New address: Ashton Court 11 Elmwood Road London SE24 9NU

Old address: Warnford Court 29 Throgmorton Street London EC2N 2AT England

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Mathew Peter Hart

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2016

Action Date: 13 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2015

Action Date: 14 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Capital allotment shares

Date: 24 Dec 2014

Action Date: 24 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-24

Capital : 5,533 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2014

Action Date: 14 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2014

Action Date: 11 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2013

Action Date: 11 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-11

Documents

View document PDF

Change sail address company

Date: 12 Aug 2013

Category: Address

Type: AD02

Documents

View document PDF

Change corporate director company with change date

Date: 12 Aug 2013

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Gs Corporate Resources Ltd

Change date: 2013-06-01

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jul 2013

Action Date: 31 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-31

Old address: Warnford Court 29 Throgmorton Street London EC2N 2AT England

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jun 2013

Action Date: 04 Jun 2013

Category: Address

Type: AD01

Old address: 4Th Floor 3 Lloyds Avenue London EC3N 3DS United Kingdom

Change date: 2013-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2012

Action Date: 11 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-11

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Sep 2012

Action Date: 11 Sep 2012

Category: Address

Type: AD01

Old address: 2Nd Floor 3 Lloyd's Avenue London EC3N 3DS

Change date: 2012-09-11

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mathew Peter Hart

Documents

View document PDF

Termination secretary company with name

Date: 07 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gs Corporate Resources Ltd

Documents

View document PDF

Appoint corporate secretary company with name

Date: 29 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Gs Corporate Resources Ltd

Documents

View document PDF

Termination director company with name

Date: 05 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bbl Nominee Directors Uk Ltd

Documents

View document PDF

Termination secretary company with name

Date: 05 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bbl Nominee Secretaries Uk Limited

Documents

View document PDF

Appoint corporate director company with name

Date: 05 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Gs Corporate Resources Ltd

Documents

View document PDF

Appoint person director company with name

Date: 07 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Chrystalla Papamichael

Documents

View document PDF

Termination director company with name

Date: 07 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Kythreotis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2011

Action Date: 11 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts amended with made up date

Date: 20 Jan 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AAMD

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Sep 2010

Action Date: 02 Sep 2010

Category: Address

Type: AD01

Old address: 3 2Nd Floor Lloyds Avenue London EC3N 3DS

Change date: 2010-09-02

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Aug 2010

Action Date: 16 Aug 2010

Category: Address

Type: AD01

Old address: 4Th Floor 41 Trinity Square London EC3N 4DJ

Change date: 2010-08-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2010

Action Date: 11 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-11

Documents

View document PDF

Change corporate director company with change date

Date: 13 Aug 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-07-01

Officer name: Bbl Nominee Directors Uk Ltd

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 Aug 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Bbl Nominee Secretaries Uk Limited

Change date: 2010-07-01

Documents

View document PDF

Appoint person director company with name

Date: 16 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Kythreotis

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts amended with made up date

Date: 18 Nov 2009

Action Date: 31 Aug 2007

Category: Accounts

Type: AAMD

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2009

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Resolution

Date: 11 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/2008 to 31/12/2008

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/08/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 12 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 26/03/07 from: 81 fenchurch street london EC3M 4BT

Documents

View document PDF

Legacy

Date: 06 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/08/05

Documents

View document PDF

Legacy

Date: 26 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/05; full list of members

Documents

View document PDF

Legacy

Date: 15 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 15/08/05 from: 6TH floor, 52/54 gracechurch street, london EC3V 0EH

Documents

View document PDF

Legacy

Date: 15 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Sep 2004

Category: Capital

Type: 88(2)R

Description: Ad 11/08/04--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 22 Sep 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 11 Aug 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CABLECO ROMANS (CABLE CONTRACTORS) LIMITED

WHITBY COURT ABBEY ROAD,HUDDERSFIELD,HD8 8EL

Number:07318766
Status:ACTIVE
Category:Private Limited Company

CROWNE DIAMONDS INTERNATIONAL LIMITED

259-261 WELLINGTON ROAD SOUTH,STOCKPORT,SK2 6NG

Number:10736310
Status:ACTIVE
Category:Private Limited Company

HINTON SOLAR GENERATION LIMITED

ESTATE OFFICE,CHRISTCHURCH,BH23 7DU

Number:08258887
Status:ACTIVE
Category:Private Limited Company

LIBBY ELLIOTT LTD

FIRST FLOOR TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:11020847
Status:ACTIVE
Category:Private Limited Company

PHOENIX (ALBA) PUBLISHING LIMITED

13 PRESTONFIELD BANK,EDINBURGH,EH16 5HD

Number:SC543942
Status:ACTIVE
Category:Private Limited Company

TESTAMENT FILMS LIMITED

5 ELSTREE GATE,BOREHAMWOOD,WD6 1JD

Number:08847888
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