GOLDCREST GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

03/02/253 February 2025 Micro company accounts made up to 2024-12-31

View Document

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

View Accounts

20/06/2420 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-12-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

21/02/2321 February 2023 Micro company accounts 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 Micro company accounts 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 Micro company accounts made up to 2020-12-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

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

View Accounts

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

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

View Document

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

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

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

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, 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

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

14/06/1714 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

11/07/1611 July 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

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

View Accounts

08/10/158 October 2015 APPOINTMENT TERMINATED, SECRETARY B. H. COMPANY SECRETARIAL SERVICES

View Document

15/06/1515 June 2015 Annual return made up to 14 June 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

16/06/1416 June 2014 Annual return made up to 14 June 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

17/06/1317 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

20/03/1320 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

19/06/1219 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

12/04/1212 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

15/08/1115 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

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

View Document

14/06/1114 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

27/09/1027 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

22/06/1022 June 2010 Annual return made up to 14 June 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

09/11/099 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

23/06/0923 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN QUESTED / 03/03/2009

View Document

24/12/0824 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

17/06/0817 June 2008 RETURN MADE UP TO 14/06/08; 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

19/10/0719 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/06/0715 June 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/06/0714 June 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 REGISTERED OFFICE CHANGED ON 06/01/06 FROM: ORCHARD BRAE HOUSE 30 QUEENSFERRY ROAD EDINBURGH EH4 2HG

View Document

22/07/0522 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

27/06/0527 June 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS; AMEND

View Document

17/06/0517 June 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/06/0415 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

20/06/0320 June 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/06/0214 June 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/07/014 July 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

05/01/015 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

04/07/004 July 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0026 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0015 May 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/02/0024 February 2000 SECRETARY RESIGNED

View Document

24/02/0024 February 2000 NEW SECRETARY APPOINTED

View Document

08/09/998 September 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

20/07/9920 July 1999 RETURN MADE UP TO 14/06/99; NO CHANGE OF MEMBERS

View Document

18/12/9818 December 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/11/982 November 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

14/07/9814 July 1998 RETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS

View Document

07/11/977 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/11/974 November 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/11/974 November 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

02/07/972 July 1997 RETURN MADE UP TO 14/06/97; NO CHANGE OF MEMBERS

View Document

29/10/9629 October 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

08/08/968 August 1996 DEC MORT/CHARGE *****

View Document

20/06/9620 June 1996 RETURN MADE UP TO 14/06/96; NO CHANGE OF MEMBERS

View Document

16/10/9516 October 1995 NEW SECRETARY APPOINTED

View Document

16/10/9516 October 1995 SECRETARY RESIGNED

View Document

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

View Document

03/10/953 October 1995 DIRECTOR RESIGNED

View Document

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

View Document

25/09/9525 September 1995 DIRECTOR RESIGNED

View Document

21/07/9521 July 1995 RETURN MADE UP TO 14/06/95; FULL LIST OF MEMBERS

View Document

15/02/9515 February 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

12/10/9412 October 1994 DELIVERY EXT'D 3 MTH 31/12/93

View Document

11/07/9411 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/9420 June 1994 RETURN MADE UP TO 14/06/94; FULL LIST OF MEMBERS

View Document

22/04/9422 April 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

17/11/9317 November 1993 REGISTERED OFFICE CHANGED ON 17/11/93 FROM: ORCHARD BRAE HOUSE 30 QUEENSFERRY ROAD EDINBURGH EH4 2HG

View Document

11/11/9311 November 1993 REGISTERED OFFICE CHANGED ON 11/11/93 FROM: 249 WEST GEORGE STREET GLASGOW G2 4RB

View Document

27/08/9327 August 1993 DELIVERY EXT'D 3 MTH 31/12/92

View Document

20/08/9320 August 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

05/07/935 July 1993 NEW DIRECTOR APPOINTED

View Document

28/06/9328 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/9328 June 1993 RETURN MADE UP TO 14/06/93; NO CHANGE OF MEMBERS

View Document

14/12/9214 December 1992 DEC MORT/CHARGE *****

View Document

26/10/9226 October 1992 DELIVERY EXT'D 3 MTH 31/12/91

View Document

22/09/9222 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/06/9220 June 1992 RETURN MADE UP TO 14/06/92; NO CHANGE OF MEMBERS

View Document

20/06/9220 June 1992 REGISTERED OFFICE CHANGED ON 20/06/92

View Document

26/05/9226 May 1992 NEW DIRECTOR APPOINTED

View Document

29/04/9229 April 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/04/928 April 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/02/923 February 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

16/08/9116 August 1991 RETURN MADE UP TO 14/06/91; FULL LIST OF MEMBERS

View Document

20/06/9120 June 1991 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

22/05/9122 May 1991 NEW DIRECTOR APPOINTED

View Document

01/02/911 February 1991 RETURN MADE UP TO 11/07/90; FULL LIST OF MEMBERS

View Document

25/01/9125 January 1991 NEW SECRETARY APPOINTED

View Document

06/12/906 December 1990 PARTIC OF MORT/CHARGE 13790

View Document

06/12/906 December 1990 PARTIC OF MORT/CHARGE 13789

View Document

04/12/904 December 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/12/904 December 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/11/9029 November 1990 AUDITOR'S RESIGNATION

View Document

30/10/9030 October 1990 RE-REG PRIVATE LIMITED 23/10/90

View Document

30/10/9030 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/10/9030 October 1990 LETTER OF CONSENT OF MEMBERS

View Document

25/10/9025 October 1990 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

26/09/9026 September 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

10/08/9010 August 1990 NEW DIRECTOR APPOINTED

View Document

30/07/9030 July 1990 NEW DIRECTOR APPOINTED

View Document

25/04/9025 April 1990 DIRECTOR RESIGNED

View Document

19/03/9019 March 1990 RETURN MADE UP TO 14/06/89; FULL LIST OF MEMBERS

View Document

10/08/8910 August 1989 DIRS.AUTH.TO ENTER INTO 240789

View Document

03/08/893 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

27/07/8927 July 1989 NEW DIRECTOR APPOINTED

View Document

21/07/8921 July 1989 OK DIRS TO ENTER LOAN 100789

View Document

18/04/8918 April 1989 TO ENTER INTO 240189

View Document

18/04/8918 April 1989 TO ENTER INTO A 200189

View Document

05/04/895 April 1989 RETURN MADE UP TO 21/03/88; FULL LIST OF MEMBERS

View Document

02/02/892 February 1989 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

05/01/895 January 1989 NEW DIRECTOR APPOINTED

View Document

17/11/8817 November 1988 GUARANTOR FOR LOAN 300888

View Document

17/10/8817 October 1988 COMPANY NAME CHANGED MASTERMAN (PRODUCTIONS) PUBLIC L IMITED COMPANY CERTIFICATE ISSUED ON 18/10/88

View Document

13/10/8813 October 1988 ALTER MEM AND ARTS 130188

View Document

13/10/8813 October 1988 INC CAP TO £3400000 130188

View Document

13/10/8813 October 1988 123 BY £2400000 TO £3400000

View Document

03/06/883 June 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

17/05/8817 May 1988 DIRECTOR RESIGNED

View Document

06/04/886 April 1988 PUC2 50000000X5P ORDINARY 130188

View Document

21/03/8821 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/02/8823 February 1988 ALTER MEM AND ARTS 130188

View Document

23/02/8823 February 1988 INC CAP TO £3,400,000 130188

View Document

23/02/8823 February 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 130188

View Document

23/02/8823 February 1988 123 130188 BY 2400000 TO 3400000

View Document

20/01/8820 January 1988 NEW DIRECTOR APPOINTED

View Document

20/01/8820 January 1988 NEW DIRECTOR APPOINTED

View Document

12/10/8712 October 1987 PUC2 9999960X£0.05 ORD 140487

View Document

31/07/8731 July 1987 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

28/07/8728 July 1987 REREGISTRATION PRI-PLC 150787

View Document

28/07/8728 July 1987 ALTER MEM AND ARTS 150787

View Document

27/07/8727 July 1987 AUDITORS' STATEMENT

View Document

27/07/8727 July 1987 AUDITORS' REPORT

View Document

27/07/8727 July 1987 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

27/07/8727 July 1987 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

27/07/8727 July 1987 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

27/07/8727 July 1987 BALANCE SHEET

View Document

14/07/8714 July 1987 INC CAP TO 1000000 140487

View Document

14/07/8714 July 1987 ALTER MEM AND ARTS 140487

View Document

14/07/8714 July 1987 123 140487 99900X5P ORD

View Document

14/07/8714 July 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 140487

View Document

07/05/877 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/04/873 April 1987 NEW DIRECTOR APPOINTED

View Document

03/04/873 April 1987 NEW DIRECTOR APPOINTED

View Document

03/03/873 March 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/873 March 1987 NEW DIRECTOR APPOINTED

View Document

16/02/8716 February 1987 COMPANY NAME CHANGED DEMAFIX LIMITED CERTIFICATE ISSUED ON 16/02/87

View Document

21/10/8621 October 1986 CERTIFICATE OF INCORPORATION

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