ANTHONY PAUL DESIGNER GOLDSMITH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Secretary's details changed for Donald Reid Group Limited on 2025-01-15

View Document

08/05/258 May 2025 Secretary's details changed for Merlin Nominees Limited on 2024-10-21

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-25 with updates

View Document

16/01/2516 January 2025 Registered office address changed from 18a/20 King Street Maidenhead Berkshire SL6 1EF United Kingdom to 28 Queen Street Maidenhead Berkshire SL6 1HZ on 2025-01-16

View Document

16/01/2516 January 2025 Director's details changed for Mr Anthony Jackson on 2025-01-15

View Document

16/01/2516 January 2025 Director's details changed for George Anthony Jackson on 2025-01-15

View Document

16/01/2516 January 2025 Change of details for Mr Anthony Jackson as a person with significant control on 2025-01-15

View Document

16/01/2516 January 2025 Director's details changed for Joseph Paul Jackson on 2025-01-15

View Document

06/12/246 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

25/03/2425 March 2024 Confirmation statement made on 2024-03-25 with updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/04/2312 April 2023 Secretary's details changed for Merlin Nominees Limited on 2023-04-04

View Document

04/04/234 April 2023 Director's details changed for Joseph Paul Jackson on 2023-04-04

View Document

04/04/234 April 2023 Director's details changed for George Anthony Jackson on 2023-04-04

View Document

04/04/234 April 2023 Change of details for Mr Anthony Jackson as a person with significant control on 2023-04-04

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-25 with updates

View Document

04/04/234 April 2023 Registered office address changed from Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT to 18a/20 King Street Maidenhead Berkshire SL6 1EF on 2023-04-04

View Document

04/04/234 April 2023 Director's details changed for Mr Anthony Jackson on 2023-04-04

View Document

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

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-25 with updates

View Document

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

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

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

View Accounts

14/01/2014 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

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

View Accounts

28/03/1928 March 2019 PSC'S CHANGE OF PARTICULARS / MR ANTHONY JACKSON / 11/10/2018

View Document

07/01/197 January 2019 VARYING SHARE RIGHTS AND NAMES

View Document

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

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH PAUL JACKSON / 16/11/2017

View Document

16/11/1716 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ANTHONY JACKSON / 16/11/2017

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/09/1613 September 2016 ADOPT ARTICLES 31/03/2016

View Document

20/04/1620 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

03/01/163 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/04/1529 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

27/01/1527 January 2015 DIRECTOR APPOINTED JOSEPH PAUL JACKSON

View Document

27/01/1527 January 2015 DIRECTOR APPOINTED GEORGE ANTHONY JACKSON

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/04/144 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/05/138 May 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/04/1216 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

27/03/1227 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JACKSON / 27/03/2012

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/03/1130 March 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/04/1012 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

17/01/1017 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 SECRETARY APPOINTED MERLIN NOMINEES LIMITED

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

17/04/0817 April 2008 DIRECTOR APPOINTED ANTHONY JACKSON

View Document

25/03/0825 March 2008 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