GONDORFF ENTERTAINMENT LTD.

Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/03/2412 March 2024 Director's details changed for Mr Bradley Heath Moore on 2024-03-12

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Registered office address changed from 17 Jeffries Road Ware SG12 7BB England to 10 Bartholomew Green Markyate St. Albans AL3 8RX on 2023-03-23

View Document

18/03/2318 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

18/03/2318 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/06/2127 June 2021 Total exemption full accounts made up to 2020-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

02/03/202 March 2020 COMPANY NAME CHANGED BRADLEY MOORE ASSOCIATES LTD CERTIFICATE ISSUED ON 02/03/20

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/12/1929 December 2019 REGISTERED OFFICE CHANGED ON 29/12/2019 FROM APARTMENT 304 ANCHOR STREET IPSWICH SUFFOLK IP3 0BP ENGLAND

View Document

29/12/1929 December 2019 PSC'S CHANGE OF PARTICULARS / MR BRADLEY HEATH MOORE / 27/02/2019

View Document

29/12/1929 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY HEATH MOORE / 27/02/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/03/1917 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/04/1814 April 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

14/04/1814 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY HEATH MOORE / 27/03/2018

View Document

14/04/1814 April 2018 PSC'S CHANGE OF PARTICULARS / MR BRADLEY HEATH MOORE / 27/03/2018

View Document

14/04/1814 April 2018 REGISTERED OFFICE CHANGED ON 14/04/2018 FROM 18 LONDON ROAD BUNTINGFORD HERTFORDSHIRE SG9 9JN

View Document

24/12/1724 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/03/1726 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/03/1620 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/04/1510 April 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/03/1418 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, SECRETARY DARRON MOORE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/03/1313 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/07/123 July 2012 DISS40 (DISS40(SOAD))

View Document

02/07/122 July 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

25/04/1225 April 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/06/1120 June 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

17/04/1117 April 2011 DISS40 (DISS40(SOAD))

View Document

14/04/1114 April 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

04/05/104 May 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

05/02/105 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

08/04/098 April 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

22/05/0822 May 2008 RETURN MADE UP TO 11/03/08; NO CHANGE OF MEMBERS

View Document

07/11/077 November 2007 REGISTERED OFFICE CHANGED ON 07/11/07 FROM: 18 LONDON ROAD BUNTINGFORD HERTFORDSHIRE SG9 9JN

View Document

07/11/077 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0730 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0730 October 2007 REGISTERED OFFICE CHANGED ON 30/10/07 FROM: 17 JEFFRIES ROAD WARE HERTFORDSHIRE SG12 7BB

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/04/0714 April 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/06/0629 June 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/08/042 August 2004 REGISTERED OFFICE CHANGED ON 02/08/04 FROM: CONNOP HOUSE 517B HERTFORD ROAD ENFIELD MIDDLESEX EN3 5UA

View Document

07/07/047 July 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/07/0311 July 2003 SECRETARY RESIGNED

View Document

11/07/0311 July 2003 NEW SECRETARY APPOINTED

View Document

11/07/0311 July 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 NEW SECRETARY APPOINTED

View Document

07/05/027 May 2002 NEW DIRECTOR APPOINTED

View Document

22/04/0222 April 2002 REGISTERED OFFICE CHANGED ON 22/04/02 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

22/03/0222 March 2002 SECRETARY RESIGNED

View Document

22/03/0222 March 2002 DIRECTOR RESIGNED

View Document

11/03/0211 March 2002 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