GAULD ENTERPRISES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 Certificate of change of name

View Document

28/07/2528 July 2025 Confirmation statement made on 2025-07-28 with updates

View Document

28/07/2528 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

10/03/2510 March 2025 Change of details for Ms Gamze Fackelmann as a person with significant control on 2025-03-10

View Document

10/03/2510 March 2025 Director's details changed for Ms Gamze Fackelmann on 2025-03-10

View Document

10/03/2510 March 2025 Director's details changed for Ms Gamze Fackelmann on 2025-03-10

View Document

05/03/255 March 2025 Certificate of change of name

View Document

12/02/2512 February 2025 Change of details for Ms Gamze Fackelmann as a person with significant control on 2025-02-12

View Document

12/02/2512 February 2025 Change of details for Ms Gamze Fackelmann as a person with significant control on 2025-02-12

View Document

12/02/2512 February 2025 Cessation of Thorsten Fackelmann as a person with significant control on 2021-09-13

View Document

10/02/2510 February 2025 Director's details changed for Ms Gamze Fackelmann on 2025-02-07

View Document

07/02/257 February 2025 Director's details changed for Mr Thorsten Fackelmann on 2025-02-07

View Document

07/02/257 February 2025 Registered office address changed from 338a Regents Park Road Office 3 and 4 London N3 2LN England to 310 Wellingborough Road Northampton NN1 4EP on 2025-02-07

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

17/12/2317 December 2023 Total exemption full accounts made up to 2023-10-31

View Document

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

View Accounts

28/07/2328 July 2023 Confirmation statement made on 2023-07-28 with updates

View Document

17/07/2317 July 2023 Appointment of Ms Gamze Fackelmann as a director on 2023-07-17

View Document

17/07/2317 July 2023 Cessation of Nadire Gamze Alptekin Fackelmann as a person with significant control on 2023-07-17

View Document

17/07/2317 July 2023 Notification of Gamze Fackelmann as a person with significant control on 2023-07-17

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-17 with updates

View Document

17/07/2317 July 2023 Termination of appointment of Nadire Gamze Alptekin Fackelmann as a director on 2023-07-17

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-10-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

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

View Accounts

09/02/229 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

08/12/218 December 2021 Director's details changed for Mrs Nadire Gamze Alptekin Fackelmann on 2021-12-08

View Document

08/12/218 December 2021 Change of details for Mr Thorsten Fackelmann as a person with significant control on 2021-12-08

View Document

08/12/218 December 2021 Change of details for Mrs Nadire Gamze Alptekin Fackelmann as a person with significant control on 2021-12-08

View Document

08/12/218 December 2021 Director's details changed for Mr Thorsten Fackelmann on 2021-12-08

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

04/12/204 December 2020 31/10/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/06/209 June 2020 REGISTERED OFFICE CHANGED ON 09/06/2020 FROM 7 FIELD WAY RICKMANSWORTH WD3 7EL ENGLAND

View Document

06/03/206 March 2020 PREVSHO FROM 30/11/2019 TO 31/10/2019

View Document

06/03/206 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

21/11/1921 November 2019 REGISTERED OFFICE CHANGED ON 21/11/2019 FROM SAFFRON LODGE RICKMANSWORTH ROAD RICKMANSWORTH ROAD CHORLEYWOOD RICKMANSWORTH HERTFORDSHIRE WD3 5SQ UNITED KINGDOM

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/10/191 October 2019 REGISTERED OFFICE CHANGED ON 01/10/2019 FROM UNIT13&13A ASHLEY HOUSE LONDON N17 9LZ ENGLAND

View Document

29/11/1829 November 2018 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