GOLDCREST RENEWABLES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

06/01/256 January 2025 Director's details changed for Thames Street Services Limited on 2025-01-06

View Document

06/01/256 January 2025 Registered office address changed from 10 Lower Thames Street London EC3R 6EN England to 10 Lower Thames Street London EC3R 6AF on 2025-01-06

View Document

06/01/256 January 2025 Change of details for Juno Holdings Limited as a person with significant control on 2025-01-06

View Document

18/10/2418 October 2024 Director's details changed for Ms Saffron Hooper-Kay on 2024-09-30

View Document

17/10/2417 October 2024 Director's details changed for Mr Nuno Miguel Palhares Tome on 2024-09-30

View Document

17/10/2417 October 2024 Registered office address changed from 6th Floor, St Magnus House 3 Lower Thames Street London EC3R 6HD England to 10 Lower Thames Street London EC3R 6EN on 2024-10-17

View Document

17/10/2417 October 2024 Change of details for Juno Holdings Limited as a person with significant control on 2024-09-30

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-17 with updates

View Document

02/10/242 October 2024 Director's details changed for Thames Street Services Limited on 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-17 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

24/01/2324 January 2023 Appointment of Mr Nuno Miguel Palhares Tome as a director on 2022-10-05

View Document

24/01/2324 January 2023 Termination of appointment of Martin Gordon Robertson as a director on 2022-10-05

View Document

24/01/2324 January 2023 Appointment of Ms Saffron Hooper-Kay as a director on 2022-10-05

View Document

01/12/221 December 2022 Confirmation statement made on 2022-10-17 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-10-17 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

23/06/2023 June 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID FREEDER

View Document

23/12/1923 December 2019 CORPORATE DIRECTOR APPOINTED THAMES STREET SERVICES LIMITED

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/08/1912 August 2019 ADOPT ARTICLES 30/07/2019

View Document

01/08/191 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 087441190001

View Document

30/07/1930 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUNO HOLDINGS LIMITED

View Document

30/07/1930 July 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/07/2019

View Document

25/07/1925 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 SOLVENCY STATEMENT DATED 11/07/19

View Document

15/07/1915 July 2019 STATEMENT BY DIRECTORS

View Document

15/07/1915 July 2019 SHARE PREMIUM ACCOUNT CANCELLED 11/07/2019

View Document

15/07/1915 July 2019 15/07/19 STATEMENT OF CAPITAL GBP 25001.00

View Document

19/11/1819 November 2018 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

05/11/185 November 2018 CESSATION OF TT NOMINEES LIMITED AS A PSC

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MR MARTIN ROBERTSON

View Document

17/09/1817 September 2018 REGISTERED OFFICE CHANGED ON 17/09/2018 FROM DELTA PLACE 27 BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7TH

View Document

04/07/184 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUGHES

View Document

24/11/1724 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HUGHES / 24/11/2017

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

05/09/175 September 2017 DIRECTOR APPOINTED MR DAVID BENJAMIN FREEDER

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR HARRY BOWDEN

View Document

06/07/176 July 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

12/08/1612 August 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

23/11/1523 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM 80-86 WESTMORELAND HOUSE BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7JT

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/11/1418 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

04/11/144 November 2014 PREVSHO FROM 31/12/2014 TO 30/09/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/09/1423 September 2014 REGISTERED OFFICE CHANGED ON 23/09/2014 FROM C/O ARMSTRONG ENERGY LIMITED 141-145 CURTAIN ROAD SHOREDITCH LONDON EC2A 3AR ENGLAND

View Document

09/09/149 September 2014 REGISTERED OFFICE CHANGED ON 09/09/2014 FROM 82 WILMINGTON CLOSE WATFORD WD18 0FQ ENGLAND

View Document

04/08/144 August 2014 CURREXT FROM 31/10/2014 TO 31/12/2014

View Document

08/01/148 January 2014 DIRECTOR APPOINTED MR MICHAEL JOHN HUGHES

View Document

17/12/1317 December 2013 04/12/13 STATEMENT OF CAPITAL GBP 25001

View Document

17/12/1317 December 2013 SUB-DIVISION 02/12/13

View Document

17/12/1317 December 2013 SUBDIVISION 02/12/2013

View Document

22/10/1322 October 2013 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