GOLDCREST DISTRIBUTORS LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Accounts for a dormant company made up to 2024-12-31

View Document

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

View Accounts

12/08/2412 August 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

31/01/2431 January 2024 Accounts for a dormant company made up to 2023-12-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

21/02/2321 February 2023 Accounts for a dormant company made up to 2022-12-31

View Document

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

View Accounts

19/01/2219 January 2022 Accounts for a dormant company made up to 2021-12-31

View Document

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

View Accounts

02/12/212 December 2021 Appointment of Mr Christopher John Quested as a director on 2021-11-24

View Document

28/06/2128 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

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

View Accounts

31/01/2031 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

03/04/183 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

15/06/1715 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/08/1618 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/10/157 October 2015 APPOINTMENT TERMINATED, SECRETARY B. H. COMPANY SECRETARIAL SERVICES

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM 235 OLD MARYLEBONE ROAD LONDON NW1 5QT

View Document

14/07/1514 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

25/02/1525 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

04/12/144 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN QUESTED / 01/12/2014

View Document

04/12/144 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS QUESTED / 01/12/2014

View Document

04/12/144 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN QUESTED / 01/12/2014

View Document

14/07/1414 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

20/03/1420 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

15/07/1315 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

25/03/1325 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/07/1211 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

28/03/1228 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/08/1111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS QUESTED / 30/06/2011

View Document

09/08/119 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

12/07/1112 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

25/08/1025 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

20/08/1020 August 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS QUESTED / 01/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN QUESTED / 01/10/2009

View Document

26/10/0926 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

06/08/096 August 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN QUESTED / 03/03/2009

View Document

17/10/0817 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

19/08/0819 August 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN QUESTED / 01/03/2008

View Document

17/04/0817 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN QUESTED / 01/03/2008

View Document

05/10/075 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

18/07/0718 July 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

17/07/0617 July 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

24/07/0524 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

14/07/0514 July 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

07/09/047 September 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

11/07/0311 July 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/07/0215 July 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

26/07/0126 July 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/10/0023 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

25/07/0025 July 2000 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0022 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0018 May 2000 REGISTERED OFFICE CHANGED ON 18/05/00 FROM: 36-44 BREWER STREET LONDON W1R 3HP

View Document

11/05/0011 May 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/02/0023 February 2000 SECRETARY RESIGNED

View Document

23/02/0023 February 2000 NEW SECRETARY APPOINTED

View Document

07/09/997 September 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

07/09/997 September 1999 RETURN MADE UP TO 11/07/99; NO CHANGE OF MEMBERS

View Document

17/12/9817 December 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/10/9830 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

17/07/9817 July 1998 RETURN MADE UP TO 11/07/98; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

31/10/9731 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

03/08/973 August 1997 RETURN MADE UP TO 11/07/97; NO CHANGE OF MEMBERS

View Document

25/10/9625 October 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

04/09/964 September 1996 RETURN MADE UP TO 11/07/95; FULL LIST OF MEMBERS; AMEND

View Document

03/08/963 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/9630 July 1996 RETURN MADE UP TO 11/07/96; NO CHANGE OF MEMBERS

View Document

17/10/9517 October 1995 NEW SECRETARY APPOINTED

View Document

17/10/9517 October 1995 SECRETARY RESIGNED

View Document

05/10/955 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

27/09/9527 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/09/9526 September 1995 DIRECTOR RESIGNED

View Document

21/07/9521 July 1995 RETURN MADE UP TO 11/07/95; FULL LIST OF MEMBERS

View Document

23/06/9523 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/9523 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/9510 February 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/10/9413 October 1994 DELIVERY EXT'D 3 MTH 31/12/93

View Document

13/07/9413 July 1994 RETURN MADE UP TO 11/07/94; NO CHANGE OF MEMBERS

View Document

13/07/9413 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9425 April 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/09/935 September 1993 DELIVERY EXT'D 3 MTH 31/12/92

View Document

13/07/9313 July 1993 NEW DIRECTOR APPOINTED

View Document

08/07/938 July 1993 RETURN MADE UP TO 11/07/93; FULL LIST OF MEMBERS

View Document

08/07/938 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9325 June 1993 NEW DIRECTOR APPOINTED

View Document

20/05/9320 May 1993 S369(4) SHT NOTICE MEET 28/01/92

View Document

31/01/9331 January 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

30/10/9230 October 1992 DELIVERY EXT'D 3 MTH 31/12/91

View Document

01/10/921 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/08/9219 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/9223 July 1992 RETURN MADE UP TO 11/07/92; NO CHANGE OF MEMBERS

View Document

28/05/9228 May 1992 NEW DIRECTOR APPOINTED

View Document

26/04/9226 April 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/04/9214 April 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/02/922 February 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

09/10/919 October 1991 DELIVERY EXT'D 3 MTH 31/12/90

View Document

15/08/9115 August 1991 RETURN MADE UP TO 11/07/91; FULL LIST OF MEMBERS

View Document

03/04/913 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/913 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/913 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/913 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/913 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/913 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/913 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/913 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/913 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/913 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/913 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/913 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/913 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/913 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/911 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9128 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/01/9128 January 1991 REGISTERED OFFICE CHANGED ON 28/01/91 FROM: BRENT WALKER HOUSE 19 RUPERT STREET LONDON W1V 7FS

View Document

21/12/9021 December 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/9021 December 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/905 December 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/11/9030 November 1990 NEW DIRECTOR APPOINTED

View Document

27/11/9027 November 1990 AUDITOR'S RESIGNATION

View Document

26/11/9026 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9023 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/906 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

17/08/9017 August 1990 RETURN MADE UP TO 11/07/90; FULL LIST OF MEMBERS

View Document

30/04/9030 April 1990 NEW DIRECTOR APPOINTED

View Document

30/04/9030 April 1990 DIRECTOR RESIGNED

View Document

02/01/902 January 1990 REGISTERED OFFICE CHANGED ON 02/01/90 FROM: KNIGHTSBRIDGE HOUSE 197 KNIGHTSBRIDGE LONDON SW7 1RB

View Document

08/11/898 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

12/09/8912 September 1989 RETURN MADE UP TO 14/06/89; FULL LIST OF MEMBERS

View Document

02/12/882 December 1988 RETURN MADE UP TO 27/05/88; FULL LIST OF MEMBERS

View Document

24/11/8824 November 1988 REGISTERED OFFICE CHANGED ON 24/11/88 FROM: WAVERLEY HOUSE 7-12 NOEL STREET LONDON W1V 3PB

View Document

17/11/8817 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

01/02/881 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/8824 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/12/8716 December 1987 AUDITOR'S RESIGNATION

View Document

09/12/879 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/879 December 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/878 December 1987 DIRECTOR RESIGNED

View Document

08/12/878 December 1987 DIRECTOR RESIGNED

View Document

30/11/8730 November 1987 NEW DIRECTOR APPOINTED

View Document

03/11/873 November 1987 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

15/10/8715 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/8713 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

01/07/871 July 1987 DIRECTOR RESIGNED

View Document

11/02/8711 February 1987 REGISTERED OFFICE CHANGED ON 11/02/87 FROM: MILLBANK TOWER MILLBANK LONDON SW1P 4QZ

View Document

13/11/8613 November 1986 NEW DIRECTOR APPOINTED

View Document

13/11/8613 November 1986 NEW DIRECTOR APPOINTED

View Document

07/11/867 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/11/863 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/8628 October 1986 RETURN MADE UP TO 05/09/86; FULL LIST OF MEMBERS

View Document

03/10/863 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

02/09/862 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/863 May 1986 RETURN MADE UP TO 14/11/85; FULL LIST OF MEMBERS

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