GOLDCREST DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/09/2523 September 2025 New | Confirmation statement made on 2025-09-23 with updates |
21/05/2521 May 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
23/09/2423 September 2024 | Confirmation statement made on 2024-09-23 with updates |
10/06/2410 June 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
25/09/2325 September 2023 | Confirmation statement made on 2023-09-23 with updates |
11/04/2311 April 2023 | Total exemption full accounts made up to 2022-10-31 |
16/02/2316 February 2023 | Registered office address changed from Bradley & Co 110 High Street Alfreton Derbys DE55 7HH to Oak Tree Farm Main Road Westwood Nr Jacksdale Nottinghamshire NG16 5HU on 2023-02-16 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
05/10/225 October 2022 | Confirmation statement made on 2022-09-23 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
07/10/217 October 2021 | Confirmation statement made on 2021-09-23 with no updates |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
14/04/2014 April 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/09/1924 September 2019 | CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES |
26/04/1926 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES |
22/03/1822 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/09/1728 September 2017 | CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES |
01/03/171 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/09/1626 September 2016 | CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES |
09/03/169 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
02/10/152 October 2015 | Annual return made up to 23 September 2015 with full list of shareholders |
06/02/156 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
26/09/1426 September 2014 | Annual return made up to 23 September 2014 with full list of shareholders |
19/02/1419 February 2014 | 01/11/13 STATEMENT OF CAPITAL GBP 100 |
29/01/1429 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
18/10/1318 October 2013 | Annual return made up to 23 September 2013 with full list of shareholders |
07/03/137 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
25/09/1225 September 2012 | Annual return made up to 23 September 2012 with full list of shareholders |
13/07/1213 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
17/11/1117 November 2011 | Annual return made up to 23 September 2011 with full list of shareholders |
27/04/1127 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
14/10/1014 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP WILLIAM WILSON-BARNES / 01/11/2009 |
14/10/1014 October 2010 | Annual return made up to 23 September 2010 with full list of shareholders |
09/06/109 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
19/10/0919 October 2009 | Annual return made up to 23 September 2009 with full list of shareholders |
14/08/0914 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
13/10/0813 October 2008 | RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS |
09/09/089 September 2008 | REGISTERED OFFICE CHANGED ON 09/09/2008 FROM 6 BAKER STREET HUCKNALL NOTTINGHAM NOTTINGHAMSHIRE NG15 7AS |
26/06/0826 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
16/10/0716 October 2007 | RETURN MADE UP TO 23/09/07; NO CHANGE OF MEMBERS |
30/07/0730 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
06/11/066 November 2006 | RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS |
23/08/0623 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
18/10/0518 October 2005 | RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS |
13/09/0513 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
18/10/0418 October 2004 | RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS |
18/10/0418 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
24/12/0324 December 2003 | RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS |
28/08/0328 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
07/10/027 October 2002 | RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS |
28/08/0228 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
08/11/018 November 2001 | RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS |
14/08/0114 August 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00 |
08/03/018 March 2001 | REGISTERED OFFICE CHANGED ON 08/03/01 FROM: 32 SMEATH ROAD UNDERWOOD NOTTINGHAM NG16 5GG |
06/10/006 October 2000 | RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS |
18/07/0018 July 2000 | FULL ACCOUNTS MADE UP TO 31/10/99 |
27/10/9927 October 1999 | RETURN MADE UP TO 23/09/99; FULL LIST OF MEMBERS |
30/09/9930 September 1999 | ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/10/99 |
20/10/9820 October 1998 | NEW DIRECTOR APPOINTED |
13/10/9813 October 1998 | NEW SECRETARY APPOINTED |
30/09/9830 September 1998 | REGISTERED OFFICE CHANGED ON 30/09/98 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
30/09/9830 September 1998 | DIRECTOR RESIGNED |
30/09/9830 September 1998 | SECRETARY RESIGNED |
23/09/9823 September 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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