GOLDEN FISHES INVESTMENTS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2022-12-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/22, NO UPDATES
2022-12-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK DONALD GOSLING / 14/12/2022
2022-11-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-11-07 update statutory_documents DIRECTOR APPOINTED MR DAVID RONALD GOSLING
2022-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES
2021-12-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM PETER GOSLING
2021-12-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID RONALD GOSLING
2021-12-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK DONALD GOSLING
2021-12-15 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/12/2021
2021-12-10 update statutory_documents SUB-DIVISION 26/11/21
2021-12-07 delete address 40 QUEEN ANNE STREET LONDON W1G 9EL
2021-12-07 insert address THE STUDIO 2A KEMPSON ROAD LONDON ENGLAND SW6 4PU
2021-12-07 update registered_address
2021-11-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2021 FROM 40 QUEEN ANNE STREET LONDON W1G 9EL
2021-11-18 update statutory_documents DIRECTOR APPOINTED MR ADAM PETER GOSLING
2021-11-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PARKER
2021-11-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GOLDEN SECRETARIES LIMITED
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-30 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-03-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-02-19 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-09-26 update statutory_documents CESSATION OF FREDERICK DONALD GOSLING AS A PSC
2019-09-26 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 26/09/2019
2019-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-11-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-10-30 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-21 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2018-03-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / HON VICE ADMIRAL SIR FREDERICK DONALD GOSLING / 13/12/2017
2017-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-30 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-08 => 2016-06-08
2016-07-07 update returns_next_due_date 2016-07-06 => 2017-07-06
2016-06-09 update statutory_documents 08/06/16 FULL LIST
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-04-12 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-06-08 => 2015-06-08
2015-07-07 update returns_next_due_date 2015-07-06 => 2016-07-06
2015-06-16 update statutory_documents 08/06/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-04-15 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-04-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER RUSSELL PARKER / 01/04/2015
2014-07-07 update returns_last_madeup_date 2013-06-08 => 2014-06-08
2014-07-07 update returns_next_due_date 2014-07-06 => 2015-07-06
2014-06-12 update statutory_documents 08/06/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-12-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-11-12 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-06-08 => 2013-06-08
2013-07-01 update returns_next_due_date 2013-07-06 => 2014-07-06
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7020 - Letting of own property
2013-06-21 insert sic_code 68209 - Other letting and operating of own or leased real estate
2013-06-21 update returns_last_madeup_date 2011-06-08 => 2012-06-08
2013-06-21 update returns_next_due_date 2012-07-06 => 2013-07-06
2013-06-12 update statutory_documents 08/06/13 FULL LIST
2013-04-05 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-06-08 update statutory_documents 08/06/12 FULL LIST
2012-04-03 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2012-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER RUSSELL PARKER / 17/11/2011
2011-06-08 update statutory_documents 08/06/11 FULL LIST
2011-04-04 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-09-08 update statutory_documents DIRECTOR APPOINTED ALEXANDER RUSSELL PARKER
2010-09-08 update statutory_documents CORPORATE DIRECTOR APPOINTED GOLDEN SECRETARIES LIMITED
2010-09-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAMELA KNIGHT
2010-09-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT KNIGHT
2010-06-14 update statutory_documents 08/06/10 FULL LIST
2010-01-16 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-06-10 update statutory_documents RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2008-10-09 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-06-12 update statutory_documents RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2008-03-29 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2007-06-22 update statutory_documents RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2006-10-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-11 update statutory_documents RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2005-06-23 update statutory_documents NEW DIRECTOR APPOINTED
2005-06-23 update statutory_documents NEW SECRETARY APPOINTED
2005-06-23 update statutory_documents DIRECTOR RESIGNED
2005-06-23 update statutory_documents SECRETARY RESIGNED
2005-06-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION