GELDMAN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Accounts for a dormant company made up to 2024-07-31

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-13 with updates

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

08/03/248 March 2024 Accounts for a dormant company made up to 2023-07-31

View Document

07/02/247 February 2024 Confirmation statement made on 2023-12-09 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/04/2325 April 2023 Micro company accounts made up to 2022-07-31

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-12-09 with updates

View Document

09/12/219 December 2021 Registered office address changed from 112 Main Street Dickens Heath Solihull B90 1UA United Kingdom to PO Box C/O 320a Stratford Road Shirley Solihull B90 3DN on 2021-12-09

View Document

09/12/219 December 2021 Termination of appointment of Jasmin Miriam Algisch as a director on 2021-12-01

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

10/03/2110 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/04/2022 April 2020 DIRECTOR APPOINTED MRS JASMIN MIRIAM ALGISCH

View Document

22/04/2022 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES

View Document

22/04/2022 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED SIDDIG AHMED

View Document

22/04/2022 April 2020 CESSATION OF MONARCH ANGEL LTD AS A PSC

View Document

04/03/204 March 2020 PSC'S CHANGE OF PARTICULARS / MONARCH ANGEL LTD / 04/03/2020

View Document

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM LUMANERI HOUSE BLYTHE GATE BLYTHE VALLEY PARK SOLIHULL WEST MIDLANDS B90 8AH UNITED KINGDOM

View Document

11/09/1911 September 2019 PSC'S CHANGE OF PARTICULARS / MONARCH ANGEL LTD / 09/09/2019

View Document

09/09/199 September 2019 REGISTERED OFFICE CHANGED ON 09/09/2019 FROM THE EXCHANGE HASLUCKS GREEN ROAD SHIRLEY SOLIHULL B90 2EL UNITED KINGDOM

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/07/1831 July 2018 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