GOLDFORCE CONTRACTS LIMITED

Company Documents

DateDescription
06/04/256 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

27/10/2427 October 2024 Unaudited abridged accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

06/04/246 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

04/02/244 February 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

09/04/239 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

30/10/2230 October 2022 Unaudited abridged accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

30/12/2130 December 2021 Unaudited abridged accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

04/12/194 December 2019 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

15/01/1915 January 2019 30/09/18 UNAUDITED ABRIDGED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/04/1814 April 2018 30/09/17 UNAUDITED ABRIDGED

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

09/04/179 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

08/01/178 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/04/1628 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

28/03/1628 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/04/1519 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/04/1510 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/05/1426 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/04/1416 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID WRIGHT / 30/04/2013

View Document

16/04/1416 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

16/04/1416 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MAUREEN RICE / 18/11/2013

View Document

06/11/136 November 2013 REGISTERED OFFICE CHANGED ON 06/11/2013 FROM 12 LAKESIDE COURT ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3LD

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

08/09/138 September 2013 CURRSHO FROM 01/10/2013 TO 30/09/2013

View Document

26/05/1326 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/04/1316 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

10/06/1210 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/04/123 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

26/05/1126 May 2011 01/10/10 TOTAL EXEMPTION FULL

View Document

06/04/116 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 1 October 2009

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID WRIGHT / 12/04/2010

View Document

20/04/1020 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

08/07/098 July 2009 01/10/08 TOTAL EXEMPTION FULL

View Document

03/04/093 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 01/10/07 TOTAL EXEMPTION FULL

View Document

14/04/0814 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/10/06

View Document

10/04/0710 April 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/10/05

View Document

19/04/0619 April 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/10/04

View Document

20/04/0520 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/10/03

View Document

03/05/033 May 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/10/02

View Document

17/05/0217 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/10/01

View Document

11/04/0211 April 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/10/00

View Document

20/04/0120 April 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 01/10/99

View Document

13/04/0013 April 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

02/05/992 May 1999 RETURN MADE UP TO 03/04/99; FULL LIST OF MEMBERS

View Document

16/02/9916 February 1999 FULL ACCOUNTS MADE UP TO 01/10/98

View Document

01/05/981 May 1998 RETURN MADE UP TO 03/04/98; FULL LIST OF MEMBERS

View Document

20/10/9720 October 1997 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 01/10/98

View Document

09/05/979 May 1997 SECRETARY RESIGNED

View Document

09/05/979 May 1997 DIRECTOR RESIGNED

View Document

09/05/979 May 1997 NEW SECRETARY APPOINTED

View Document

09/05/979 May 1997 NEW DIRECTOR APPOINTED

View Document

09/05/979 May 1997 REGISTERED OFFICE CHANGED ON 09/05/97 FROM: SUITE 16523 72 NEW BOND STREET LONDON W1Y 9DD

View Document

03/04/973 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company