Advanced company searchLink opens in new window

GOLDSTAR TRANSPORT & COMMERCIALS LIMITED

Company number 11130703

Filter by category

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)
25 Apr 2024 AA Total exemption full accounts made up to 31 January 2023
26 Jan 2024 AA01 Previous accounting period shortened from 28 January 2023 to 27 January 2023
05 Jan 2024 CS01 Confirmation statement made on 2 January 2024 with no updates
27 Oct 2023 AA01 Previous accounting period shortened from 29 January 2023 to 28 January 2023
28 Apr 2023 AA Total exemption full accounts made up to 31 January 2022
30 Jan 2023 CS01 Confirmation statement made on 2 January 2023 with no updates
30 Jan 2023 PSC04 Change of details for Mr Joe Stanley Bowers as a person with significant control on 20 May 2022
30 Jan 2023 CH01 Director's details changed for Mr Joe Stanley Bowers on 20 May 2022
30 Jan 2023 AA01 Current accounting period shortened from 30 January 2022 to 29 January 2022
31 Oct 2022 AA01 Previous accounting period shortened from 31 January 2022 to 30 January 2022
07 Feb 2022 CS01 Confirmation statement made on 2 January 2022 with no updates
22 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
30 Apr 2021 TM02 Termination of appointment of Katie Mcgovern as a secretary on 16 April 2021
29 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
18 Jan 2021 CS01 Confirmation statement made on 2 January 2021 with updates
18 Jan 2021 CH01 Director's details changed for Mr Joe Stanley Bowers on 18 January 2021
18 Jan 2021 PSC04 Change of details for Mr Joe Stanley Bowers as a person with significant control on 18 January 2021
18 Jan 2021 AD01 Registered office address changed from 34 Thorby House Thorby Avenue March Cambridgeshire PE15 0AZ England to Thorby House 34 Thorby Avenue March Cambridgeshire PE15 0AZ on 18 January 2021
18 Jan 2021 AD01 Registered office address changed from Lodge Farm Knights End Road Floods Ferry March Cambridgeshire PE15 0YN England to 34 Thorby House Thorby Avenue March Cambridgeshire PE15 0AZ on 18 January 2021
19 Jun 2020 AP03 Appointment of Miss Katie Mcgovern as a secretary on 28 November 2019
09 May 2020 MR01 Registration of charge 111307030001, created on 6 May 2020
04 Feb 2020 CS01 Confirmation statement made on 2 January 2020 with updates
11 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
31 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with no updates
03 Jan 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-03
  • GBP 100