GOLDNET INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 05314982 |
Category | Private Limited Company |
Incorporated | 16 Dec 2004 |
Age | 19 years, 5 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
GOLDNET INVESTMENTS LIMITED is an active private limited company with number 05314982. It was incorporated 19 years, 5 months, 18 days ago, on 16 December 2004. The company address is Hallswelle House Hallswelle House, London, NW11 0DH.
Company Fillings
Confirmation statement with no updates
Date: 01 Feb 2024
Action Date: 15 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-15
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2023
Action Date: 15 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-15
Documents
Change account reference date company previous shortened
Date: 01 Jan 2023
Action Date: 03 Jan 2022
Category: Accounts
Type: AA01
New date: 2022-01-03
Made up date: 2022-01-04
Documents
Change account reference date company previous shortened
Date: 03 Oct 2022
Action Date: 04 Jan 2022
Category: Accounts
Type: AA01
Made up date: 2022-01-05
New date: 2022-01-04
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2022
Action Date: 15 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-15
Documents
Change account reference date company previous shortened
Date: 03 Jan 2022
Action Date: 05 Jan 2021
Category: Accounts
Type: AA01
Made up date: 2021-01-06
New date: 2021-01-05
Documents
Change account reference date company previous shortened
Date: 05 Oct 2021
Action Date: 06 Jan 2021
Category: Accounts
Type: AA01
Made up date: 2021-01-07
New date: 2021-01-06
Documents
Confirmation statement with no updates
Date: 13 Apr 2021
Action Date: 15 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-15
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change account reference date company previous shortened
Date: 06 Jan 2021
Action Date: 07 Jan 2020
Category: Accounts
Type: AA01
New date: 2020-01-07
Made up date: 2020-01-08
Documents
Change account reference date company previous extended
Date: 19 Mar 2020
Action Date: 08 Jan 2020
Category: Accounts
Type: AA01
New date: 2020-01-08
Made up date: 2019-12-30
Documents
Confirmation statement with no updates
Date: 21 Feb 2020
Action Date: 15 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-15
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2020
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change account reference date company previous shortened
Date: 24 Dec 2019
Action Date: 30 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2018-12-31
New date: 2018-12-30
Documents
Change account reference date company previous shortened
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2019-01-01
New date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2019
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2019
Action Date: 15 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-15
Documents
Change account reference date company previous shortened
Date: 27 Dec 2018
Action Date: 01 Jan 2018
Category: Accounts
Type: AA01
New date: 2018-01-01
Made up date: 2018-01-02
Documents
Confirmation statement with no updates
Date: 18 Dec 2018
Action Date: 16 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-16
Documents
Mortgage satisfy charge full
Date: 12 Dec 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 24
Documents
Mortgage satisfy charge full
Date: 12 Dec 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 23
Documents
Mortgage satisfy charge full
Date: 12 Dec 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 22
Documents
Mortgage satisfy charge full
Date: 12 Dec 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 19
Documents
Mortgage satisfy charge full
Date: 12 Dec 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 21
Documents
Mortgage satisfy charge full
Date: 12 Dec 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 18
Documents
Mortgage satisfy charge full
Date: 12 Dec 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 17
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Dec 2018
Action Date: 16 Nov 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-11-16
Charge number: 053149820026
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Dec 2018
Action Date: 16 Nov 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 053149820027
Charge creation date: 2018-11-16
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Nov 2018
Action Date: 16 Nov 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 053149820025
Charge creation date: 2018-11-16
Documents
Mortgage satisfy charge full
Date: 26 Nov 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 20
Documents
Mortgage satisfy charge full
Date: 26 Nov 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 11
Documents
Change account reference date company previous shortened
Date: 28 Sep 2018
Action Date: 02 Jan 2018
Category: Accounts
Type: AA01
Made up date: 2018-01-03
New date: 2018-01-02
Documents
Accounts with accounts type unaudited abridged
Date: 27 Mar 2018
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change to a person with significant control
Date: 28 Feb 2018
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Sara Friedman
Change date: 2018-01-01
Documents
Change person director company with change date
Date: 28 Feb 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sara Friedman
Change date: 2018-01-01
Documents
Change account reference date company previous shortened
Date: 02 Jan 2018
Action Date: 03 Jan 2017
Category: Accounts
Type: AA01
Made up date: 2017-01-04
New date: 2017-01-03
Documents
Confirmation statement with no updates
Date: 16 Dec 2017
Action Date: 16 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-16
Documents
Change account reference date company previous shortened
Date: 03 Oct 2017
Action Date: 04 Jan 2017
Category: Accounts
Type: AA01
New date: 2017-01-04
Made up date: 2017-01-05
Documents
Confirmation statement with updates
Date: 25 Jan 2017
Action Date: 16 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-16
Documents
Change person director company with change date
Date: 24 Jan 2017
Action Date: 03 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-03
Officer name: Mrs Sara Friedman
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2017
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change account reference date company previous shortened
Date: 04 Oct 2016
Action Date: 05 Jan 2016
Category: Accounts
Type: AA01
New date: 2016-01-05
Made up date: 2016-01-06
Documents
Appoint person director company with name date
Date: 30 Mar 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Dwora Feldman
Appointment date: 2016-01-01
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2016
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 18 Feb 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-01
Officer name: Mrs Sara Friedman
Documents
Termination director company with name termination date
Date: 18 Feb 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Israel Moshe Friedman
Termination date: 2016-01-01
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2016
Action Date: 16 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-16
Documents
Change account reference date company previous shortened
Date: 05 Jan 2016
Action Date: 06 Jan 2015
Category: Accounts
Type: AA01
Made up date: 2015-01-07
New date: 2015-01-06
Documents
Change account reference date company previous shortened
Date: 07 Oct 2015
Action Date: 07 Jan 2015
Category: Accounts
Type: AA01
Made up date: 2015-01-08
New date: 2015-01-07
Documents
Change account reference date company previous extended
Date: 30 Sep 2015
Action Date: 08 Jan 2015
Category: Accounts
Type: AA01
New date: 2015-01-08
Made up date: 2014-12-29
Documents
Change account reference date company previous shortened
Date: 25 Sep 2015
Action Date: 29 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2014-12-30
New date: 2014-12-29
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2015
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2015
Action Date: 16 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-16
Documents
Change account reference date company previous shortened
Date: 28 Dec 2014
Action Date: 30 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2013-12-31
New date: 2013-12-30
Documents
Change account reference date company previous shortened
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2014-01-01
New date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2014
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2014
Action Date: 16 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-16
Documents
Change account reference date company previous shortened
Date: 31 Dec 2013
Action Date: 01 Jan 2013
Category: Accounts
Type: AA01
Made up date: 2013-01-02
New date: 2013-01-01
Documents
Change account reference date company previous shortened
Date: 02 Oct 2013
Action Date: 02 Jan 2013
Category: Accounts
Type: AA01
Made up date: 2013-01-03
New date: 2013-01-02
Documents
Accounts with accounts type small
Date: 22 Feb 2013
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Legacy
Date: 22 Jan 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
Documents
Legacy
Date: 22 Jan 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
Documents
Legacy
Date: 22 Jan 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
Documents
Legacy
Date: 22 Jan 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
Documents
Legacy
Date: 22 Jan 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
Documents
Legacy
Date: 14 Jan 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 23
Documents
Legacy
Date: 14 Jan 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 24
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2013
Action Date: 16 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-16
Documents
Change account reference date company current shortened
Date: 03 Jan 2013
Action Date: 03 Jan 2012
Category: Accounts
Type: AA01
New date: 2012-01-03
Made up date: 2012-01-04
Documents
Change account reference date company previous shortened
Date: 04 Oct 2012
Action Date: 04 Jan 2012
Category: Accounts
Type: AA01
New date: 2012-01-04
Made up date: 2012-01-05
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2012
Action Date: 16 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-16
Documents
Change person director company with change date
Date: 10 Jan 2012
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Israel Moshe Friedman
Documents
Change person secretary company with change date
Date: 10 Jan 2012
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sara Friedman
Change date: 2009-10-01
Documents
Accounts with accounts type small
Date: 29 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2011
Action Date: 16 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-16
Documents
Termination director company with name
Date: 10 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aryeh Rottenberg
Documents
Accounts with accounts type small
Date: 10 Jan 2011
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change account reference date company previous shortened
Date: 27 Dec 2010
Action Date: 05 Jan 2010
Category: Accounts
Type: AA01
New date: 2010-01-05
Made up date: 2010-01-06
Documents
Change account reference date company previous shortened
Date: 04 Oct 2010
Action Date: 06 Jan 2010
Category: Accounts
Type: AA01
Made up date: 2010-01-07
New date: 2010-01-06
Documents
Change account reference date company previous extended
Date: 29 Sep 2010
Action Date: 07 Jan 2010
Category: Accounts
Type: AA01
Made up date: 2009-12-31
New date: 2010-01-07
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2010
Action Date: 16 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-16
Documents
Change person director company with change date
Date: 08 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Aryeh Rottenberg
Documents
Legacy
Date: 08 Jan 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 22
Documents
Legacy
Date: 08 Jan 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 21
Documents
Accounts with accounts type small
Date: 30 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 09 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed aryeh rottenberg
Documents
Legacy
Date: 02 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director aryeh rottenberg
Documents
Legacy
Date: 20 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed aryeh rottenberg
Documents
Legacy
Date: 16 Jan 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
Documents
Legacy
Date: 16 Jan 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
Documents
Legacy
Date: 16 Jan 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
Documents
Legacy
Date: 16 Jan 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 16 Jan 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
Documents
Legacy
Date: 16 Jan 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
Documents
Legacy
Date: 16 Jan 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 16 Jan 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 16 Jan 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Some Companies
ARLEY GARDENS MANAGEMENT COMPANY LIMITED
H1 ASHTREE COURT, MELLORS WAY,NOTTINGHAM,NG8 6PY
Number: | 10436995 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLIFTON DESIGN & INSTALLATION LIMITED
3 HARDINGS TERRACE,BRISTOL,BS5 7NT
Number: | 05509795 |
Status: | ACTIVE |
Category: | Private Limited Company |
40-42 STAMFORD STREET,STALYBRIDGE,SK15 1LQ
Number: | 07810006 |
Status: | ACTIVE |
Category: | Private Limited Company |
92 HULVERSTON CLOSE,SUTTON,SM2 6TZ
Number: | 09962188 |
Status: | ACTIVE |
Category: | Private Limited Company |
LESTER DOMINIC SOLICITORS LIMITED
85-87 BALLARDS LANE,LONDON,N3 1XT
Number: | 06469358 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 REPTON STREET,LONDON,E14 7PX
Number: | 06959638 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |