GOLDEN BOY INVESTMENTS LIMITED - History of Changes


DateDescription
2024-04-07 update company_status Active => Active - Proposal to Strike off
2023-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/23, NO UPDATES
2023-04-07 delete address UNIT 2, REGENTS COURT NETTLEFORD ROAD CARDIFF UNITED KINGDOM CF24 5JQ
2023-04-07 insert address 1.10 THE MALTINGS EAST TYNDALL STREET CARDIFF WALES CF24 5EZ
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-04-07 update registered_address
2023-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2023-01-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/2023 FROM UNIT 2, REGENTS COURT NETTLEFORD ROAD CARDIFF CF24 5JQ UNITED KINGDOM
2022-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-12-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-12-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-10-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-09-07 update company_status Active - Proposal to Strike off => Active
2021-08-14 update statutory_documents DISS40 (DISS40(SOAD))
2021-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/21, NO UPDATES
2021-08-07 update company_status Active => Active - Proposal to Strike off
2021-08-05 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-07-13 update statutory_documents FIRST GAZETTE
2021-07-07 update account_category null => MICRO ENTITY
2020-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-07 update account_category UNAUDITED ABRIDGED => null
2020-06-07 update accounts_last_madeup_date 2018-05-31 => 2019-04-30
2020-06-07 update accounts_next_due_date 2020-05-21 => 2021-01-31
2020-05-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2020-03-07 update account_ref_day 31 => 30
2020-03-07 update account_ref_month 5 => 4
2020-03-07 update accounts_next_due_date 2020-02-29 => 2020-05-21
2020-02-21 update statutory_documents PREVSHO FROM 31/05/2019 TO 30/04/2019
2019-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES
2019-04-07 update account_category NO ACCOUNTS FILED => UNAUDITED ABRIDGED
2019-04-07 update accounts_last_madeup_date null => 2018-05-31
2019-04-07 update accounts_next_due_date 2019-02-11 => 2020-02-29
2019-03-20 update statutory_documents 31/05/18 UNAUDITED ABRIDGED
2018-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES
2018-05-08 update num_mort_charges 0 => 1
2018-05-08 update num_mort_outstanding 0 => 1
2018-03-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 107664790001
2018-01-16 update statutory_documents DIRECTOR APPOINTED MR TERJINDER SINGH RANDEVA
2017-07-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS GURINDER KAUR RANDEVA / 26/07/2017
2017-07-27 update statutory_documents CESSATION OF TERJINDER SINGH RANDEVA AS A PSC
2017-07-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERJINDER RANDEVA
2017-05-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION