Advanced company searchLink opens in new window

GOLDIDA LTD

Company number 10149375

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Feb 2024 AA Micro company accounts made up to 31 May 2023
02 May 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
02 May 2023 PSC04 Change of details for Mr Daryl Jared Golding as a person with significant control on 9 October 2021
27 Feb 2023 AA Micro company accounts made up to 31 May 2022
17 May 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
27 Feb 2022 AA Micro company accounts made up to 31 May 2021
02 Nov 2021 CH01 Director's details changed for Mr Daryl Jared Golding on 9 October 2021
02 Nov 2021 AD01 Registered office address changed from 22C Eldon Road Reading RG1 4DL United Kingdom to 46 Carnarvon Road Reading RG1 5SD on 2 November 2021
08 May 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
20 Feb 2021 AA Micro company accounts made up to 31 May 2020
29 Apr 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
20 Feb 2020 AA Micro company accounts made up to 31 May 2019
08 May 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
27 Feb 2019 AA Micro company accounts made up to 31 May 2018
21 Jan 2019 AA01 Previous accounting period extended from 30 April 2018 to 31 May 2018
09 May 2018 CS01 Confirmation statement made on 26 April 2018 with no updates
03 Jan 2018 AA Micro company accounts made up to 30 April 2017
02 Jan 2018 AD01 Registered office address changed from 301 Skylark House Drake Way Kennet Island Reading Berkshire England to 22C Eldon Road Reading RG1 4DL on 2 January 2018
07 May 2017 CS01 Confirmation statement made on 26 April 2017 with updates
21 Jun 2016 AD01 Registered office address changed from 301 Skylark House Drake Way Kennet Island Reading Berkshire RG2 0PA England to 301 Skylark House Drake Way Kennet Island Reading Berkshire on 21 June 2016
19 Jun 2016 AD01 Registered office address changed from 34 Reading Road Burghfield Common Reading RG7 3QA England to 301 Skylark House Drake Way Kennet Island Reading Berkshire RG2 0PA on 19 June 2016
19 Jun 2016 CH01 Director's details changed for Daryl Jared Golding on 28 May 2016
27 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted