GOLDEN SHOVEL LTD
Status | ACTIVE |
Company No. | 10424854 |
Category | Private Limited Company |
Incorporated | 13 Oct 2016 |
Age | 7 years, 7 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
GOLDEN SHOVEL LTD is an active private limited company with number 10424854. It was incorporated 7 years, 7 months, 21 days ago, on 13 October 2016. The company address is 143 Station Road, Hampton, TW12 2AL, Middlesex, England.
Company Fillings
Confirmation statement with updates
Date: 16 Oct 2023
Action Date: 12 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-12
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 13 Oct 2022
Action Date: 12 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-12
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Change to a person with significant control without name date
Date: 30 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Change person director company with change date
Date: 27 Oct 2021
Action Date: 23 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jimmy Chi-Yung Ip
Change date: 2021-10-23
Documents
Change to a person with significant control
Date: 26 Oct 2021
Action Date: 23 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Chuan Yue
Change date: 2021-10-23
Documents
Change person director company with change date
Date: 23 Oct 2021
Action Date: 23 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-23
Officer name: Ms Chuan Yue
Documents
Change registered office address company with date old address new address
Date: 23 Oct 2021
Action Date: 23 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-23
New address: 143 Station Road Hampton Middlesex TW12 2AL
Old address: Milton House 33a Milton Road Hampton Middlesex TW12 2LL England
Documents
Confirmation statement with updates
Date: 18 Oct 2021
Action Date: 12 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-12
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 30 Oct 2020
Action Date: 12 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-12
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Notification of a person with significant control
Date: 09 Jul 2020
Action Date: 18 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-03-18
Psc name: Chuan Yue
Documents
Cessation of a person with significant control
Date: 09 Jul 2020
Action Date: 18 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Chi Kit Kevin Liem
Cessation date: 2020-03-18
Documents
Termination director company with name termination date
Date: 07 Jul 2020
Action Date: 18 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Chi Kit Kevin Liem
Termination date: 2020-03-18
Documents
Appoint person director company with name date
Date: 03 Apr 2020
Action Date: 18 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Chuan Yue
Appointment date: 2020-03-18
Documents
Confirmation statement with updates
Date: 05 Nov 2019
Action Date: 12 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-12
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 19 Oct 2018
Action Date: 12 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-12
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 23 Oct 2017
Action Date: 12 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-12
Documents
Appoint person director company with name date
Date: 21 Oct 2016
Action Date: 20 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jimmy Chi-Yung Ip
Appointment date: 2016-10-20
Documents
Some Companies
ASTON HOUSE,COLCHESTER,CO3 3EY
Number: | 05153878 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 HOLDENHURST ROAD,BOURNEMOUTH,BH8 8AD
Number: | 07230741 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 LONG ACRE,LONDON,WC2E 9RA
Number: | 02560679 |
Status: | ACTIVE |
Category: | Private Limited Company |
8B ELLINGFORT ROAD,LONDON,E8 3PA
Number: | 11769268 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAFE & SURE FIRE PROTECTION LIMITED
UNIT 2 MILL LANE,LANGLEY MOOR,DH7 8HE
Number: | 02974403 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANDERSON PROPERTIES (GLASGOW) LTD
2259 LONDON ROAD,GLASGOW,G32 8XP
Number: | SC530082 |
Status: | ACTIVE |
Category: | Private Limited Company |