GOLDSPRING MANAGEMENT CO. LTD

03163232
MEDCAR HOUSE 149A STAMFORD HILL LONDON N16 5LL

Documents

Documents
Date Category Description Pages
09 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2023 accounts Annual Accounts 11 Buy now
02 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2022 accounts Annual Accounts 11 Buy now
05 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2021 accounts Annual Accounts 12 Buy now
23 Mar 2021 accounts Annual Accounts 12 Buy now
02 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2019 accounts Annual Accounts 11 Buy now
30 Dec 2018 accounts Annual Accounts 11 Buy now
28 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
28 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Mar 2018 accounts Annual Accounts 2 Buy now
02 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2018 officers Appointment of director (Mr Myer Bernard Rothfeld) 2 Buy now
29 Dec 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Dec 2016 accounts Annual Accounts 3 Buy now
12 Jan 2016 annual-return Annual Return 4 Buy now
29 Dec 2015 accounts Annual Accounts 3 Buy now
31 Dec 2014 accounts Annual Accounts 3 Buy now
31 Dec 2014 annual-return Annual Return 4 Buy now
08 May 2014 annual-return Annual Return 4 Buy now
31 Dec 2013 accounts Annual Accounts 3 Buy now
05 Mar 2013 annual-return Annual Return 4 Buy now
24 Dec 2012 accounts Annual Accounts 4 Buy now
29 Feb 2012 annual-return Annual Return 4 Buy now
29 Dec 2011 accounts Annual Accounts 4 Buy now
24 Feb 2011 annual-return Annual Return 4 Buy now
30 Dec 2010 accounts Annual Accounts 4 Buy now
24 Jun 2010 accounts Annual Accounts 6 Buy now
11 Mar 2010 annual-return Annual Return 4 Buy now
04 Mar 2009 annual-return Return made up to 23/02/09; full list of members 3 Buy now
06 Feb 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Feb 2009 accounts Annual Accounts 6 Buy now
27 Jan 2009 gazette Gazette Notice Compulsary 1 Buy now
10 Mar 2008 annual-return Return made up to 23/02/08; no change of members 6 Buy now
07 Jan 2008 address Registered office changed on 07/01/08 from: 4 amhurst parade amhurst park london N16 5AA 1 Buy now
10 Mar 2007 annual-return Return made up to 23/02/07; full list of members 6 Buy now
21 Sep 2006 accounts Annual Accounts 2 Buy now
01 Mar 2006 annual-return Return made up to 23/02/06; full list of members 6 Buy now
22 Feb 2005 annual-return Return made up to 23/02/05; full list of members 6 Buy now
31 Jan 2005 accounts Annual Accounts 3 Buy now
31 Mar 2004 accounts Annual Accounts 3 Buy now
11 Feb 2004 annual-return Return made up to 23/02/04; full list of members 6 Buy now
05 Apr 2003 annual-return Return made up to 23/02/03; full list of members 6 Buy now
21 Jan 2003 accounts Annual Accounts 3 Buy now
23 Apr 2002 accounts Annual Accounts 3 Buy now
09 Mar 2002 annual-return Return made up to 23/02/02; full list of members 6 Buy now
06 Dec 2001 annual-return Return made up to 23/02/01; full list of members 6 Buy now
21 Mar 2001 accounts Annual Accounts 2 Buy now
16 Apr 2000 accounts Annual Accounts 2 Buy now
01 Mar 2000 annual-return Return made up to 23/02/00; full list of members 6 Buy now
15 Oct 1999 annual-return Return made up to 23/02/99; no change of members 4 Buy now
04 Feb 1999 accounts Annual Accounts 4 Buy now
23 Jul 1998 accounts Annual Accounts 3 Buy now
06 Jul 1998 address Registered office changed on 06/07/98 from: shears & partners middlesex house 29-45 high st edgware middlesex HA8 7LH 1 Buy now
22 Apr 1998 address Registered office changed on 22/04/98 from: 149 cleveland street london W1P 5PH 1 Buy now
11 Apr 1998 annual-return Return made up to 23/02/98; full list of members 7 Buy now
02 Apr 1997 annual-return Return made up to 23/02/97; full list of members 7 Buy now
10 Dec 1996 officers Secretary resigned 1 Buy now
10 Dec 1996 officers Director resigned 1 Buy now
10 Dec 1996 address Registered office changed on 10/12/96 from: 149 cleveland street london W1P 5PH 1 Buy now
26 Mar 1996 capital Ad 13/03/96--------- £ si 100@1=100 £ ic 1/101 2 Buy now
12 Mar 1996 address Registered office changed on 12/03/96 from: 43 wellington avenue london N15 6AX 1 Buy now
12 Mar 1996 accounts Accounting reference date notified as 31/03 1 Buy now
12 Mar 1996 officers New secretary appointed 2 Buy now
12 Mar 1996 officers New director appointed 3 Buy now
23 Feb 1996 incorporation Incorporation Company 15 Buy now