GOLDY JEWELLERY LTD

07630197
1 DUCHESS STREET SUITE 2, GROUND FLOOR LONDON W1W 6AN

Documents

Documents
Date Category Description Pages
14 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2023 accounts Annual Accounts 6 Buy now
11 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2022 accounts Annual Accounts 6 Buy now
18 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2021 accounts Annual Accounts 6 Buy now
19 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2020 accounts Annual Accounts 6 Buy now
04 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2019 accounts Annual Accounts 6 Buy now
13 May 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Sep 2018 accounts Annual Accounts 6 Buy now
11 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Feb 2018 officers Termination of appointment of secretary (Saville Company Secretaries Limited) 1 Buy now
13 Feb 2018 officers Appointment of director (Mr Andrew Richard Lamb) 2 Buy now
13 Feb 2018 officers Appointment of corporate secretary (Caia Secretaries Ltd) 2 Buy now
29 Sep 2017 accounts Annual Accounts 6 Buy now
29 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Dec 2016 accounts Annual Accounts 6 Buy now
19 Jul 2016 annual-return Annual Return 6 Buy now
31 Mar 2016 accounts Annual Accounts 6 Buy now
19 Feb 2016 officers Appointment of corporate secretary (Saville Company Secretaries Limited) 2 Buy now
22 Dec 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Dec 2015 annual-return Annual Return 4 Buy now
21 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Nov 2015 officers Termination of appointment of secretary (Cjb Secretarial Ltd) 1 Buy now
24 Nov 2015 gazette Gazette Notice Compulsory 1 Buy now
01 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Nov 2014 accounts Annual Accounts 3 Buy now
25 Jun 2014 annual-return Annual Return 4 Buy now
08 Jan 2014 accounts Annual Accounts 4 Buy now
20 Aug 2013 annual-return Annual Return 4 Buy now
05 Oct 2012 accounts Annual Accounts 4 Buy now
25 Jun 2012 annual-return Annual Return 4 Buy now
25 Jun 2012 officers Termination of appointment of director (Giuseppe Picozzi) 1 Buy now
08 Jun 2012 annual-return Annual Return 5 Buy now
29 Nov 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
02 Nov 2011 officers Appointment of director (Mr. Bachar Al Ahmar) 2 Buy now
01 Nov 2011 officers Change of particulars for director (Mr. Giuseppe Isacco Picozzi) 2 Buy now
01 Nov 2011 officers Termination of appointment of director (Richard Nava) 1 Buy now
01 Nov 2011 officers Appointment of director (Mr. Giuseppe Isacco Picozzi) 2 Buy now
11 May 2011 incorporation Incorporation Company 21 Buy now