ANSON GOLDSMITH LIMITED
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | |
19/08/2519 August 2025 New | |
19/08/2519 August 2025 New | |
19/08/2519 August 2025 New | Registered office address changed to PO Box 4385, 13710706 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-19 |
08/04/258 April 2025 | Appointment of James Edward as a director on 2024-07-10 |
08/04/258 April 2025 | Termination of appointment of John Barrow as a director on 2024-01-10 |
07/08/247 August 2024 | Termination of appointment of Lee Jones as a director on 2024-08-07 |
07/08/247 August 2024 | Accounts for a dormant company made up to 2023-10-31 |
21/06/2421 June 2024 | Cessation of John Barrow as a person with significant control on 2024-06-03 |
21/06/2421 June 2024 | Appointment of Mr Lee Jones as a director on 2024-03-23 |
20/06/2420 June 2024 | Notification of Lee Jones as a person with significant control on 2024-03-12 |
08/01/248 January 2024 | Confirmation statement made on 2024-01-08 with updates |
20/12/2320 December 2023 | Termination of appointment of Davy Smyth as a director on 2023-12-06 |
20/12/2320 December 2023 | Appointment of Mr John Barrow as a director on 2023-12-20 |
20/12/2320 December 2023 | Cessation of Davy Smyth as a person with significant control on 2023-12-13 |
20/12/2320 December 2023 | Notification of John Barrow as a person with significant control on 2023-12-20 |
06/12/236 December 2023 | Appointment of Mr Davy Smyth as a director on 2023-09-15 |
06/12/236 December 2023 | Registered office address changed from 9 Princes Square Harrogate HG1 1nd England to 83 Ducie Street Manchester M1 2JQ on 2023-12-06 |
06/12/236 December 2023 | Notification of Davy Smyth as a person with significant control on 2023-09-15 |
06/12/236 December 2023 | Confirmation statement made on 2023-10-28 with updates |
28/11/2328 November 2023 | Termination of appointment of Marc Anthony Feldman as a director on 2023-11-25 |
28/11/2328 November 2023 | Cessation of Harkers Associates Limited as a person with significant control on 2023-11-25 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
12/07/2312 July 2023 | Accounts for a dormant company made up to 2022-10-31 |
15/06/2315 June 2023 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 9 Princes Square Harrogate HG1 1nd on 2023-06-15 |
21/02/2321 February 2023 | Compulsory strike-off action has been discontinued |
21/02/2321 February 2023 | Compulsory strike-off action has been discontinued |
19/02/2319 February 2023 | Confirmation statement made on 2022-10-28 with no updates |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
20/12/2120 December 2021 | Withdrawal of a person with significant control statement on 2021-12-20 |
20/12/2120 December 2021 | Notification of Harkers Associates Limited as a person with significant control on 2021-12-20 |
29/10/2129 October 2021 | Incorporation |
More Company Information
Recently Viewed
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