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

Goldeneye Investments Limited

Documents

Total Documents52
Total Pages247

Filing History

16 August 2023Memorandum and Articles of Association
10 August 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 June 2023Confirmation statement made on 21 June 2023 with no updates
31 March 2023Total exemption full accounts made up to 31 March 2022
5 December 2022Registration of charge 092596300009, created on 2 December 2022
7 September 2022Registration of charge 092596300008, created on 6 September 2022
6 September 2022Registration of charge 092596300007, created on 6 September 2022
1 August 2022Registration of charge 092596300006, created on 28 July 2022
21 June 2022Confirmation statement made on 21 June 2022 with no updates
21 June 2022Change of details for Mr Oliver Russell Beswick as a person with significant control on 20 June 2022
21 June 2022Appointment of Mrs Lauren Beswick as a secretary on 20 June 2022
21 June 2022Director's details changed for Mr Oliver Russell Beswick on 20 June 2022
24 February 2022Total exemption full accounts made up to 31 March 2021
6 January 2022Registration of charge 092596300005, created on 22 December 2021
23 December 2021Registration of charge 092596300004, created on 22 December 2021
21 June 2021Confirmation statement made on 21 June 2021 with updates
2 June 2021Registration of charge 092596300003, created on 26 May 2021
2 June 2021Registration of charge 092596300002, created on 26 May 2021
30 March 2021Total exemption full accounts made up to 31 March 2020
28 October 2020Confirmation statement made on 26 October 2020 with no updates
19 December 2019Total exemption full accounts made up to 31 March 2019
29 October 2019Confirmation statement made on 26 October 2019 with no updates
20 December 2018Total exemption full accounts made up to 31 March 2018
7 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-06
15 November 2018Change of details for Mr Oliver Russell Beswick as a person with significant control on 15 November 2018
29 October 2018Confirmation statement made on 26 October 2018 with no updates
9 April 2018Director's details changed for Mr Oliver Russell Beswick on 9 April 2018
9 April 2018Change of details for Mr Oliver Russell Beswick as a person with significant control on 9 April 2018
13 December 2017Total exemption full accounts made up to 31 March 2017
8 November 2017Confirmation statement made on 26 October 2017 with no updates
8 November 2017Confirmation statement made on 26 October 2017 with no updates
2 November 2017Satisfaction of charge 092596300001 in full
2 November 2017Satisfaction of charge 092596300001 in full
26 October 2016Statement of capital following an allotment of shares on 1 October 2016
  • GBP 100
26 October 2016Statement of capital following an allotment of shares on 1 October 2016
  • GBP 100
26 October 2016Confirmation statement made on 26 October 2016 with updates
26 October 2016Confirmation statement made on 26 October 2016 with updates
20 October 2016Confirmation statement made on 13 October 2016 with updates
20 October 2016Confirmation statement made on 13 October 2016 with updates
8 July 2016Total exemption small company accounts made up to 31 March 2016
8 July 2016Total exemption small company accounts made up to 31 March 2016
3 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
3 November 2015Registered office address changed from 141-145 Bohemia Road Bohemia Road St. Leonards-on-Sea East Sussex TN37 6RL United Kingdom to 141-145 Bohemia Road St. Leonards-on-Sea East Sussex TN37 6RL on 3 November 2015
3 November 2015Registered office address changed from 141-145 Bohemia Road Bohemia Road St. Leonards-on-Sea East Sussex TN37 6RL United Kingdom to 141-145 Bohemia Road St. Leonards-on-Sea East Sussex TN37 6RL on 3 November 2015
3 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
3 November 2015Registered office address changed from 141-145 Bohemia Road Bohemia Road St. Leonards-on-Sea East Sussex TN37 6RL United Kingdom to 141-145 Bohemia Road St. Leonards-on-Sea East Sussex TN37 6RL on 3 November 2015
29 September 2015Registration of charge 092596300001, created on 25 September 2015
29 September 2015Registration of charge 092596300001, created on 25 September 2015
12 February 2015Current accounting period extended from 31 October 2015 to 31 March 2016
12 February 2015Current accounting period extended from 31 October 2015 to 31 March 2016
13 October 2014Incorporation
Statement of capital on 2014-10-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
13 October 2014Incorporation
Statement of capital on 2014-10-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing