ANSON GOLDSMITH LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 New

View Document

19/08/2519 August 2025 New

View Document

19/08/2519 August 2025 New

View Document

19/08/2519 August 2025 NewRegistered office address changed to PO Box 4385, 13710706 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-19

View Document

08/04/258 April 2025 Appointment of James Edward as a director on 2024-07-10

View Document

08/04/258 April 2025 Termination of appointment of John Barrow as a director on 2024-01-10

View Document

07/08/247 August 2024 Termination of appointment of Lee Jones as a director on 2024-08-07

View Document

07/08/247 August 2024 Accounts for a dormant company made up to 2023-10-31

View Document

21/06/2421 June 2024 Cessation of John Barrow as a person with significant control on 2024-06-03

View Document

21/06/2421 June 2024 Appointment of Mr Lee Jones as a director on 2024-03-23

View Document

20/06/2420 June 2024 Notification of Lee Jones as a person with significant control on 2024-03-12

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-08 with updates

View Document

20/12/2320 December 2023 Termination of appointment of Davy Smyth as a director on 2023-12-06

View Document

20/12/2320 December 2023 Appointment of Mr John Barrow as a director on 2023-12-20

View Document

20/12/2320 December 2023 Cessation of Davy Smyth as a person with significant control on 2023-12-13

View Document

20/12/2320 December 2023 Notification of John Barrow as a person with significant control on 2023-12-20

View Document

06/12/236 December 2023 Appointment of Mr Davy Smyth as a director on 2023-09-15

View Document

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

View Document

06/12/236 December 2023 Notification of Davy Smyth as a person with significant control on 2023-09-15

View Document

06/12/236 December 2023 Confirmation statement made on 2023-10-28 with updates

View Document

28/11/2328 November 2023 Termination of appointment of Marc Anthony Feldman as a director on 2023-11-25

View Document

28/11/2328 November 2023 Cessation of Harkers Associates Limited as a person with significant control on 2023-11-25

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

12/07/2312 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

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

View Document

21/02/2321 February 2023 Compulsory strike-off action has been discontinued

View Document

21/02/2321 February 2023 Compulsory strike-off action has been discontinued

View Document

19/02/2319 February 2023 Confirmation statement made on 2022-10-28 with no updates

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/12/2120 December 2021 Withdrawal of a person with significant control statement on 2021-12-20

View Document

20/12/2120 December 2021 Notification of Harkers Associates Limited as a person with significant control on 2021-12-20

View Document

29/10/2129 October 2021 Incorporation

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