GATHERED & FOUND LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

05/06/255 June 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/08/242 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/09/2320 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with updates

View Document

03/05/233 May 2023 Registration of charge 123759180001, created on 2023-04-28

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-12-22 with no updates

View Document

05/01/225 January 2022 Change of details for Mr Thomas Matthew Callaghan as a person with significant control on 2021-12-01

View Document

05/01/225 January 2022 Change of details for Mr Adam Gareth John Kinder as a person with significant control on 2021-12-01

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-22 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/04/2128 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 22/12/20, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/10/205 October 2020 SOLVENCY STATEMENT DATED 18/09/20

View Document

05/10/205 October 2020 REDUCE ISSUED CAPITAL 18/09/2020

View Document

05/10/205 October 2020 05/10/20 STATEMENT OF CAPITAL GBP 10

View Document

05/10/205 October 2020 STATEMENT BY DIRECTORS

View Document

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM KINGS HOUSE GATHERED & FOUND, CREATE BUSINESS HUB 101-135 KINGS ROAD BRENTWOOD CM14 4DR ENGLAND

View Document

27/02/2027 February 2020 REGISTERED OFFICE CHANGED ON 27/02/2020 FROM KINGS HOUSE CREATE BUSINESS HUB 101-135 KINGS ROAD BRENTWOOD CM14 4DR ENGLAND

View Document

27/02/2027 February 2020 REGISTERED OFFICE CHANGED ON 27/02/2020 FROM 3 RENNOLDSON GREEN CHELMSFORD CM2 9FY ENGLAND

View Document

27/02/2027 February 2020 PSC'S CHANGE OF PARTICULARS / MR ADAM GARETH JOHN KINDER / 26/02/2020

View Document

26/02/2026 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS MATTHEW CALLAGHAN

View Document

26/02/2026 February 2020 PSC'S CHANGE OF PARTICULARS / MR ADAM GARETH JOHN KINDER / 26/02/2020

View Document

11/02/2011 February 2020 DIRECTOR APPOINTED MR THOMAS MATTHEW CALLAGHAN

View Document

23/12/1923 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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