UKBizDB.co.uk

GOLDSLAM SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Goldslam Services Limited. The company was founded 27 years ago and was given the registration number 03201095. The firm's registered office is in LONDON. You can find them at Suite 105, Viglen House Alperton Lane, Wembley, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GOLDSLAM SERVICES LIMITED
Company Number:03201095
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Suite 105, Viglen House Alperton Lane, Wembley, London, United Kingdom, HA0 1HD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th, Floor, 86 Jermyn Street, London, United Kingdom, SW1Y 6AW

Corporate Secretary21 November 2011Active
Suite 121, Viglen House, Alperton Lane, Wembley, London, United Kingdom, HA0 1HD

Director19 November 2019Active
5th, Floor, 86 Jermyn Street, London, United Kingdom, SW1Y 6AW

Corporate Secretary20 May 1996Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary20 May 1996Active
Suite 105, Viglen House, Alperton Lane, Wembley, London, United Kingdom, HA0 1HD

Director01 February 2016Active
Suite 123, Viglen House, Alperton Lane, London, United Kingdom, HA0 1HD

Director17 December 2012Active
9 Waldeck Road, Strand On The Green, London, W4 3NL

Director29 April 1997Active
Suite 123, Viglen House, Alperton Lane, London, United Kingdom, HA0 1HD

Director04 February 2014Active
125 Elmsleigh Drive, Leigh On Sea, SS9 3DS

Director29 April 1997Active
11 Hereward Road, London, SW17 7EY

Director20 May 1996Active
Flat 5111, Golden Sands 5, P O Box 500462, Dubai,

Director01 February 2005Active
Sabie, Ballanard Road, Douglas, IM2 5PT

Director20 May 1996Active
23 Bullescroft Road, Edgware, HA8 8RN

Director01 June 1998Active
23 Bullescroft Road, Edgware, HA8 8RN

Director01 June 1998Active
13 Campion Way, Abbeyfields, Douglas, IM2 7DT

Director29 January 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director20 May 1996Active
Trident Chambers, Road Town, Tortola, B.V.I,

Corporate Director29 October 2009Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-04Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Address

Change registered office address company with date old address new address.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Officers

Appoint person director company with name date.

Download
2019-11-19Officers

Termination director company with name termination date.

Download
2019-09-06Accounts

Accounts with accounts type total exemption full.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Persons with significant control

Notification of a person with significant control statement.

Download
2017-09-29Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-08-25Accounts

Accounts with accounts type total exemption full.

Download
2017-07-21Confirmation statement

Confirmation statement with updates.

Download
2017-07-21Persons with significant control

Notification of a person with significant control statement.

Download
2017-05-02Address

Change registered office address company with date old address new address.

Download
2016-09-29Accounts

Accounts with accounts type total exemption full.

Download
2016-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-26Officers

Appoint person director company with name date.

Download
2016-02-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.