GDFC ASSETS LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Full accounts made up to 2024-12-31

View Document

19/12/2419 December 2024 Register inspection address has been changed from 3rd Floor 4 Callaghan Square Cardiff CF10 5BT United Kingdom to Capital Towers 2nd Floor Greyfriars Road Cardiff CF10 3AG

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

16/08/2416 August 2024 Full accounts made up to 2023-12-31

View Document

03/07/243 July 2024 Director's details changed for Mr Alexander John Mollart on 2024-07-03

View Document

02/05/242 May 2024 Termination of appointment of Julian Stanley Nutley as a director on 2024-05-02

View Document

27/02/2427 February 2024 Termination of appointment of Paul Henry Owen Mcgarrigle as a director on 2024-02-27

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-24 with updates

View Document

20/10/2320 October 2023 Register inspection address has been changed from C12, 12 Cathedral Road Cardiff Caerdydd CF11 9LJ United Kingdom to 3rd Floor 4 Callaghan Square Cardiff CF10 5BT

View Document

19/10/2319 October 2023 Register(s) moved to registered inspection location C12, 12 Cathedral Road Cardiff Caerdydd CF11 9LJ

View Document

10/08/2310 August 2023 Full accounts made up to 2022-12-31

View Document

30/06/2330 June 2023 Registered office address changed from Hogarth House 136 High Holborn London Greater London WC1V 6PX England to Viscount Court Sir Frank Whittle Way Blackpool FY4 2FB on 2023-06-30

View Document

03/05/233 May 2023 Change of details for Gdfc Holdco Limited as a person with significant control on 2023-05-03

View Document

18/12/2218 December 2022 Termination of appointment of Susannah Louise Aliker as a director on 2022-12-08

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-07 with updates

View Document

09/05/229 May 2022 Appointment of Mrs Susannah Louise Aliker as a director on 2022-05-05

View Document

07/05/227 May 2022 Appointment of Mr Alexander John Mollart as a director on 2022-05-05

View Document

14/02/2214 February 2022 Termination of appointment of Jorrit Matthjis Koop as a director on 2022-01-28

View Document

21/01/2221 January 2022 Registered office address changed from 40 Bernard Street London WC1N 1LE England to Hogarth House 136 High Holborn London Greater London WC1V 6PX on 2022-01-21

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

05/07/195 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/06/1928 June 2019 DIRECTOR APPOINTED MR JORRIT MATTHJIS KOOP

View Document

28/06/1928 June 2019 DIRECTOR APPOINTED MR PAUL HENRY OWEN MCGARRIGLE

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR VICTORIA ROSKILL

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID RENDELL

View Document

09/05/199 May 2019 PSC'S CHANGE OF PARTICULARS / GDFC HOLDCO LIMITED / 30/10/2018

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/09/1814 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082723540003

View Document

12/06/1812 June 2018 11/06/18 STATEMENT OF CAPITAL GBP 2000001

View Document

29/05/1829 May 2018 APPOINTMENT TERMINATED, DIRECTOR KILIAN PENDER

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MR DAVID RICHARD RENDELL

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MRS VICTORIA MARY WILSON ROSKILL

View Document

24/05/1824 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 082723540003

View Document

16/05/1816 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082723540002

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR HARVINDER NIJJAR

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM 20 EASTBOURNE TERRACE LONDON W2 6LG ENGLAND

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

12/09/1712 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/08/179 August 2017 REGISTERED OFFICE CHANGED ON 09/08/2017 FROM SUITE 10.05, 20 EASTBOURNE TERRACE LONDON W2 6LG ENGLAND

View Document

20/01/1720 January 2017 REGISTERED OFFICE CHANGED ON 20/01/2017 FROM C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED MR KILIAN AUSTIN PENDER

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, SECRETARY PAUL WILLIAMSON

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR DEREK LICKORISH

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAMSON

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID BRENT

View Document

17/01/1717 January 2017 DIRECTOR APPOINTED MR HARVINDER SINGH NIJJAR

View Document

16/01/1716 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/01/1714 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 082723540002

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

19/05/1619 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/02/1618 February 2016 DIRECTOR APPOINTED MR DEREK ARTHUR LICKORISH

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES BAYLEY

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN CALLAGHAN

View Document

17/12/1517 December 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, SECRETARY VICTORIA ROSKILL

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR MAHNAZ AKBARY-SAFA

View Document

01/06/151 June 2015 DIRECTOR APPOINTED DAVID MICHAEL BRENT

View Document

22/04/1522 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR ROSALIND ALTMANN

View Document

03/11/143 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

07/08/147 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/02/143 February 2014 DIRECTOR APPOINTED DR ROSALIND MIRIAM ALTMANN

View Document

05/11/135 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

30/10/1330 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN CALLAGHAN / 29/10/2013

View Document

30/10/1330 October 2013 SECRETARY'S CHANGE OF PARTICULARS / PAUL WILLIAMSON / 29/10/2013

View Document

29/10/1329 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MARK BAYLEY / 29/10/2013

View Document

29/10/1329 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MAHNAZ AKBARY-SAFA / 29/10/2013

View Document

29/10/1329 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAMSON / 29/10/2013

View Document

29/10/1329 October 2013 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA ROSKILL / 29/10/2013

View Document

22/05/1322 May 2013 SECRETARY APPOINTED VICTORIA ROSKILL

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED MAHNAZ AKBARY-SAFA

View Document

20/03/1320 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/02/1315 February 2013 CURREXT FROM 31/10/2013 TO 31/12/2013

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED MR JAMES MARK BAYLEY

View Document

29/10/1229 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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