Company NamePishon Gold Ltd
DirectorMaame Adjoa Doku Djan-Krofa
Company StatusActive
Company Number07203676
CategoryPrivate Limited Company
Incorporation Date25 March 2010(14 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMrs Maame Adjoa Doku Djan-Krofa
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressChislehurst Business Centre 1 Bromley Lane
Chislehurst
Kent
BR7 6LH
Secretary NameMrs Pauline Sowemimo
StatusCurrent
Appointed01 November 2017(7 years, 7 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence Address29 Collyer Avenue Collyer Avenue
Croydon
CR0 4QY

Contact

Websitewww.pishongold.co.uk/
Telephone020 84681032
Telephone regionLondon

Location

Registered AddressChislehurst Business Centre
1 Bromley Lane
Chislehurst
Kent
BR7 6LH
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£637
Cash£167
Current Liabilities£13,627

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 March 2024 (3 weeks, 3 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

22 September 2023Micro company accounts made up to 31 March 2023 (4 pages)
11 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
18 October 2022Micro company accounts made up to 31 March 2022 (4 pages)
13 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 31 March 2021 (5 pages)
13 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
28 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
14 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
5 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
11 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
4 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
19 December 2017Registered office address changed from PO Box BR2 6BA 132 Heathfield Road Flint Research Institute Keston Bromley BR2 6BA England to Chislehurst Business Centre 1 Bromley Lane Chislehurst Kent BR7 6LH on 19 December 2017 (1 page)
19 December 2017Registered office address changed from PO Box BR2 6BA 132 Heathfield Road Flint Research Institute Keston Bromley BR2 6BA England to Chislehurst Business Centre 1 Bromley Lane Chislehurst Kent BR7 6LH on 19 December 2017 (1 page)
4 November 2017Appointment of Mrs Pauline Sowemimo as a secretary on 1 November 2017 (2 pages)
4 November 2017Appointment of Mrs Pauline Sowemimo as a secretary on 1 November 2017 (2 pages)
17 August 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
17 August 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
24 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 August 2016Registered office address changed from Chislehurst Business Centre 1 Bromley Lane Chislehurst Kent BR7 6LH to PO Box BR2 6BA 132 Heathfield Road Flint Research Institute Keston Bromley BR2 6BA on 4 August 2016 (1 page)
4 August 2016Registered office address changed from Chislehurst Business Centre 1 Bromley Lane Chislehurst Kent BR7 6LH to PO Box BR2 6BA 132 Heathfield Road Flint Research Institute Keston Bromley BR2 6BA on 4 August 2016 (1 page)
21 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
21 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 100
(4 pages)
21 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 100
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
30 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
14 June 2012Register(s) moved to registered inspection location (1 page)
14 June 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
14 June 2012Register inspection address has been changed (1 page)
14 June 2012Register(s) moved to registered inspection location (1 page)
14 June 2012Register inspection address has been changed (1 page)
14 June 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
8 February 2012Registered office address changed from 21 Chestnut Avenue West Wickham BR4 9ET England on 8 February 2012 (1 page)
8 February 2012Director's details changed for Mrs Maame Adjoa Doku Djan-Krofa on 2 January 2012 (2 pages)
8 February 2012Director's details changed for Mrs Maame Adjoa Doku Djan-Krofa on 2 January 2012 (2 pages)
8 February 2012Registered office address changed from 21 Chestnut Avenue West Wickham BR4 9ET England on 8 February 2012 (1 page)
8 February 2012Director's details changed for Mrs Maame Adjoa Doku Djan-Krofa on 2 January 2012 (2 pages)
8 February 2012Registered office address changed from 21 Chestnut Avenue West Wickham BR4 9ET England on 8 February 2012 (1 page)
6 June 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
28 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
28 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
28 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 200
(3 pages)
28 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 200
(3 pages)
25 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)