Download leads from Nexok and grow your business. Find out more

Goldcrown Investments Limited

Documents

Total Documents91
Total Pages468

Filing History

26 January 2024Confirmation statement made on 21 January 2024 with no updates
24 August 2023Micro company accounts made up to 31 December 2022
23 January 2023Confirmation statement made on 21 January 2023 with updates
14 July 2022Micro company accounts made up to 31 December 2021
1 April 2022Registered office address changed from Unit 1, Prideview Place Church Road, Stanmore Middlesex HA7 4AA United Kingdom to Unit 1, Prideview Place Church Road Stanmore Middlesex HA7 4AA on 1 April 2022
1 April 2022Registered office address changed from 1st Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX to Unit 1, Prideview Place Church Road, Stanmore Middlesex HA7 4AA on 1 April 2022
21 January 2022Confirmation statement made on 21 January 2022 with no updates
28 July 2021Micro company accounts made up to 31 December 2020
25 January 2021Confirmation statement made on 21 January 2021 with no updates
31 March 2020Micro company accounts made up to 31 December 2019
22 January 2020Confirmation statement made on 21 January 2020 with no updates
12 October 2019Satisfaction of charge 1 in full
12 October 2019Satisfaction of charge 2 in full
7 October 2019Registration of charge 071324310003, created on 27 September 2019
7 October 2019Registration of charge 071324310004, created on 27 September 2019
17 July 2019Micro company accounts made up to 31 December 2018
6 February 2019Cessation of Nilesh Raj Patel as a person with significant control on 5 February 2019
6 February 2019Cessation of Jesal Raj Patel as a person with significant control on 5 February 2019
6 February 2019Cessation of Vishal Shailesh Patel as a person with significant control on 5 February 2019
6 February 2019Cessation of Priyen Shailesh Patel as a person with significant control on 5 February 2019
6 February 2019Notification of a person with significant control statement
22 January 2019Confirmation statement made on 21 January 2019 with no updates
4 July 2018Total exemption full accounts made up to 31 December 2017
22 January 2018Confirmation statement made on 21 January 2018 with no updates
6 November 2017Director's details changed for Mr Jesal Raj Patel on 6 November 2017
6 November 2017Secretary's details changed for Jesal Raj Patel on 6 November 2017
6 November 2017Director's details changed for Mr Jesal Raj Patel on 6 November 2017
6 November 2017Director's details changed for Mr Vishal Shailesh Patel on 6 November 2017
6 November 2017Secretary's details changed for Jesal Raj Patel on 6 November 2017
6 November 2017Director's details changed for Mr Vishal Shailesh Patel on 6 November 2017
5 October 2017Total exemption full accounts made up to 31 December 2016
5 October 2017Total exemption full accounts made up to 31 December 2016
23 January 2017Confirmation statement made on 21 January 2017 with updates
23 January 2017Confirmation statement made on 21 January 2017 with updates
22 July 2016Total exemption small company accounts made up to 30 December 2015
22 July 2016Total exemption small company accounts made up to 30 December 2015
26 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
26 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
25 August 2015Total exemption small company accounts made up to 30 December 2014
25 August 2015Total exemption small company accounts made up to 30 December 2014
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
12 August 2014Total exemption small company accounts made up to 31 December 2013
12 August 2014Total exemption small company accounts made up to 31 December 2013
21 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
21 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
26 July 2013Total exemption small company accounts made up to 31 December 2012
26 July 2013Total exemption small company accounts made up to 31 December 2012
21 January 2013Annual return made up to 21 January 2013 with a full list of shareholders
21 January 2013Annual return made up to 21 January 2013 with a full list of shareholders
13 June 2012Total exemption small company accounts made up to 31 December 2011
13 June 2012Total exemption small company accounts made up to 31 December 2011
24 January 2012Annual return made up to 21 January 2012 with a full list of shareholders
24 January 2012Annual return made up to 21 January 2012 with a full list of shareholders
5 October 2011Total exemption small company accounts made up to 31 December 2010
5 October 2011Total exemption small company accounts made up to 31 December 2010
9 February 2011Annual return made up to 21 January 2011 with a full list of shareholders
9 February 2011Annual return made up to 21 January 2011 with a full list of shareholders
23 August 2010Current accounting period shortened from 31 January 2011 to 31 December 2010
23 August 2010Current accounting period shortened from 31 January 2011 to 31 December 2010
6 July 2010Particulars of a mortgage or charge / charge no: 2
6 July 2010Particulars of a mortgage or charge / charge no: 2
18 June 2010Particulars of a mortgage or charge / charge no: 1
18 June 2010Particulars of a mortgage or charge / charge no: 1
9 June 2010Appointment of Mr Jesal Raj Patel as a director
9 June 2010Appointment of Jesal Raj Patel as a secretary
9 June 2010Appointment of Mr Jesal Raj Patel as a director
9 June 2010Appointment of Vishal Shailesh Patel as a director
9 June 2010Termination of appointment of Krishna Patel as a director
9 June 2010Statement of capital following an allotment of shares on 24 May 2010
  • GBP 100
9 June 2010Termination of appointment of Anita Patel as a director
9 June 2010Statement of capital following an allotment of shares on 24 May 2010
  • GBP 100
9 June 2010Termination of appointment of Krishna Patel as a secretary
9 June 2010Termination of appointment of Anita Patel as a director
9 June 2010Appointment of Vishal Shailesh Patel as a director
9 June 2010Appointment of Jesal Raj Patel as a secretary
9 June 2010Termination of appointment of Krishna Patel as a secretary
9 June 2010Termination of appointment of Krishna Patel as a director
24 March 2010Appointment of Krishna Rajendra Patel as a director
24 March 2010Appointment of Mrs Anita Shailesh Patel as a director
24 March 2010Appointment of Krishna Rajendra Patel as a secretary
24 March 2010Appointment of Krishna Rajendra Patel as a secretary
24 March 2010Appointment of Mrs Anita Shailesh Patel as a director
24 March 2010Appointment of Krishna Rajendra Patel as a director
15 March 2010Termination of appointment of Barbara Kahan as a director
15 March 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 15 March 2010
15 March 2010Termination of appointment of Barbara Kahan as a director
15 March 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 15 March 2010
21 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
21 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
21 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing