GOLDSTAR NORWICH LTD

41 Clarence Street, Southend-On-Sea, SS1 1BH, England
StatusACTIVE
Company No.08597398
CategoryPrivate Limited Company
Incorporated04 Jul 2013
Age10 years, 11 months, 9 days
JurisdictionEngland Wales

SUMMARY

GOLDSTAR NORWICH LTD is an active private limited company with number 08597398. It was incorporated 10 years, 11 months, 9 days ago, on 04 July 2013. The company address is 41 Clarence Street, Southend-on-sea, SS1 1BH, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Dec 2023

Action Date: 30 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2022

Action Date: 30 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2021

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2021

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Address

Type: AD01

Old address: C/O Abraham and Associates Limited 6 Weston Chambers Weston Road Southend-on-Sea SS1 1AT England

New address: 41 Clarence Street Southend-on-Sea SS1 1BH

Change date: 2020-11-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2019

Action Date: 30 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jun 2019

Action Date: 29 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2018-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2018

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2017

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Dec 2016

Action Date: 28 Dec 2016

Category: Address

Type: AD01

Old address: C/O Abraham and Associates Limited PO Box SS1 1AT 6 Weston Chambers Weston Chambers, Weston Road Southend-on-Sea SS1 1AT England

Change date: 2016-12-28

New address: C/O Abraham and Associates Limited 6 Weston Chambers Weston Road Southend-on-Sea SS1 1AT

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2016

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2016

Action Date: 22 Dec 2016

Category: Address

Type: AD01

Old address: C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England

Change date: 2016-12-22

New address: C/O Abraham and Associates Limited PO Box SS1 1AT 6 Weston Chambers Weston Chambers, Weston Road Southend-on-Sea SS1 1AT

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ouseph Jilvi Manickathan

Appointment date: 2016-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-30

Officer name: Mr Sibi Yohannan Kuttiparichel

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Esther Thompson

Termination date: 2016-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-30

Officer name: Paul Brown

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Joseph

Appointment date: 2016-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2016

Action Date: 04 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2016

Action Date: 07 Jan 2016

Category: Address

Type: AD01

New address: C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY

Old address: 58 Thorpe Road Norwich NR1 1RY

Change date: 2016-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2015

Action Date: 04 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2014

Action Date: 04 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-04

Documents

View document PDF

Mortgage create with deed with charge number

Date: 16 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085973980001

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Aug 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Aug 2013

Action Date: 13 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-13

Old address: 6 Drayton Ind Est Drayton Norwich NR8 6RL United Kingdom

Documents

View document PDF

Incorporation company

Date: 04 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANCER RESEARCH VENTURES LIMITED

ANGEL BUILDING 407,LONDON,EC1V 4AD

Number:03521378
Status:ACTIVE
Category:Private Limited Company

CORAZON GROUP LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11578027
Status:ACTIVE
Category:Private Limited Company

FOLDE PROPERTIES LIMITED

110 LONDON ROAD,WARRINGTON,WA4 6LE

Number:05968700
Status:ACTIVE
Category:Private Limited Company

J AND E BUILDERS LIMITED

WESTCOTT,BUDE,EX23 0BN

Number:11959201
Status:ACTIVE
Category:Private Limited Company

NIVAYA LTD

143 EASTFIELD ROAD,PETERBOROUGH,PE1 4AU

Number:10222865
Status:ACTIVE
Category:Private Limited Company

SURE OPTIONS LIMITED

JOB BANK,LIVERPOOL,L7 6QD

Number:05942992
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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