GOLDDECORUK LTD

Company Documents

DateDescription
06/11/256 November 2025 NewTermination of appointment of Abraham Scher as a director on 2025-10-24

View Document

06/11/256 November 2025 NewAppointment of Mr Moshe Scher as a director on 2025-10-24

View Document

13/06/2513 June 2025 Registration of charge 141024710002, created on 2025-06-11

View Document

09/04/259 April 2025 Confirmation statement made on 2025-04-09 with updates

View Document

09/04/259 April 2025 Change of details for Mr Moshe Scher as a person with significant control on 2025-04-01

View Document

09/04/259 April 2025 Notification of Golda Scher as a person with significant control on 2025-04-01

View Document

26/02/2526 February 2025 Micro company accounts made up to 2024-05-31

View Document

25/08/2425 August 2024 Change of details for Mr Moshe Scher as a person with significant control on 2024-07-31

View Document

25/08/2425 August 2024 Director's details changed for Mr Abraham Scher on 2024-08-20

View Document

31/07/2431 July 2024 Registered office address changed from 38 Kyverdale Road Basement London N16 7AH England to 11 Holmleigh Road Carlton Mansions London N16 5PX on 2024-07-31

View Document

22/07/2422 July 2024 Director's details changed for Mr Abraham Scher on 2024-07-22

View Document

22/07/2422 July 2024 Change of details for Mr Moshe Scher as a person with significant control on 2024-07-22

View Document

22/07/2422 July 2024 Registered office address changed from 11 Carlton Mansions Holmleigh Road London N16 5PX England to 38 Kyverdale Road Basement London N16 7AH on 2024-07-22

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-04 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/02/2427 February 2024 Appointment of Mr Abraham Scher as a director on 2024-02-27

View Document

27/02/2427 February 2024 Termination of appointment of Moshe Scher as a director on 2024-02-27

View Document

27/02/2427 February 2024 Termination of appointment of Golda Scher as a director on 2024-02-27

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with updates

View Document

24/01/2424 January 2024 Notification of Moshe Scher as a person with significant control on 2024-01-24

View Document

24/01/2424 January 2024 Cessation of Golda Scher as a person with significant control on 2024-01-24

View Document

11/01/2411 January 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/05/2322 May 2023 Registration of charge 141024710001, created on 2023-05-19

View Document

15/05/2315 May 2023 Director's details changed for Mrs Golda Scher on 2023-05-15

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

15/03/2315 March 2023 Appointment of Mr Moshe Scher as a director on 2023-03-15

View Document

27/10/2227 October 2022 Registered office address changed from 63a Lampard Grove London N16 6XA England to 11 Carlton Mansions Holmleigh Road London N16 5PX on 2022-10-27

View Document

30/09/2230 September 2022 Change of details for Mrs Golda Scher as a person with significant control on 2022-09-20

View Document

30/09/2230 September 2022 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 63a Lampard Grove London N16 6XA on 2022-09-30

View Document

18/05/2218 May 2022 Appointment of Mr Moshe Scher as a director on 2022-05-18

View Document

12/05/2212 May 2022 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