GOLDEN THREAD GALLERY LTD

Company Documents

DateDescription
04/09/254 September 2025 NewAppointment of Molly Rainey as a director on 2025-05-22

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

14/10/2414 October 2024 Termination of appointment of Naomi Sheehan as a director on 2024-09-30

View Document

27/08/2427 August 2024 Registered office address changed from Unit 13 Weavers Court Linfield Road Belfast BT12 5GH Northern Ireland to Golden Thread Gallery 23-29 Queen Street Belfast Antrim BT1 6EA on 2024-08-27

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/12/238 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

21/09/2321 September 2023 Registered office address changed from 84-94 Great Patrick Street Belfast BT1 2LU to Unit 13 Weavers Court Linfield Road Belfast BT12 5GH on 2023-09-21

View Document

07/03/237 March 2023 Appointment of Mr Andrew Drylie as a director on 2023-03-07

View Document

15/02/2315 February 2023 Appointment of Ms Shan Gabrielle Mcanena as a director on 2023-02-02

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

08/02/228 February 2022 Appointment of Miss Naomi Sheehan as a director on 2022-02-03

View Document

19/01/2219 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

30/09/2130 September 2021 Termination of appointment of Katherine Moira Dixon as a director on 2021-09-21

View Document

30/09/2130 September 2021 Appointment of Ms Amanda Kerr Croft as a director on 2021-09-21

View Document

30/09/2130 September 2021 Termination of appointment of David Samuel Croft as a director on 2021-09-21

View Document

24/10/1424 October 2014 01/10/14 NO MEMBER LIST

View Document

31/07/1431 July 2014 DIRECTOR APPOINTED MR GEORGE ANTHONY HILL

View Document

31/07/1431 July 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES SMYTH

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN DARKE

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MR DAVID SAMUEL CROFT

View Document

30/10/1330 October 2013 01/10/13 NO MEMBER LIST

View Document

02/08/132 August 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

29/10/1229 October 2012 01/10/12 NO MEMBER LIST

View Document

01/10/121 October 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

03/02/123 February 2012 DIRECTOR APPOINTED MR PAUL BROLLY

View Document

04/10/114 October 2011 01/10/11 NO MEMBER LIST

View Document

02/08/112 August 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOSEPH BRADEN

View Document

20/10/1020 October 2010 01/10/10 NO MEMBER LIST

View Document

03/08/103 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

28/01/1028 January 2010 DIRECTOR APPOINTED MR COLIN ROBERT DARKE

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN KENNEDY

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FINOLA CLARE MEREDITH / 30/10/2009

View Document

12/01/1012 January 2010 01/10/09 NO MEMBER LIST

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAGGIE MCPOLIN / 30/10/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN KENNEDY / 30/10/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH BRADEN-ASTBURY / 30/10/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PHILIP SMYTH / 30/10/2009

View Document

12/01/1012 January 2010 SECRETARY'S CHANGE OF PARTICULARS / PETER JOHN RICHARDS / 30/10/2009

View Document

20/09/0920 September 2009 31/10/08 ANNUAL ACCTS

View Document

06/10/086 October 2008 CHANGE OF DIRS/SEC

View Document

02/10/082 October 2008 01/10/08 ANNUAL RETURN SHUTTLE

View Document

05/09/085 September 2008 31/10/07 ANNUAL ACCTS

View Document

07/01/087 January 2008 CHANGE OF DIRS/SEC

View Document

07/01/087 January 2008 CHANGE OF DIRS/SEC

View Document

07/01/087 January 2008 CHANGE OF DIRS/SEC

View Document

07/01/087 January 2008 CHANGE OF DIRS/SEC

View Document

07/01/087 January 2008 CHANGE OF DIRS/SEC

View Document

07/01/087 January 2008 CHANGE OF DIRS/SEC

View Document

07/01/087 January 2008 CHANGE OF DIRS/SEC

View Document

07/01/087 January 2008 CHANGE OF DIRS/SEC

View Document

07/01/087 January 2008 01/10/07 ANNUAL RETURN SHUTTLE

View Document

07/01/087 January 2008 CHANGE OF DIRS/SEC

View Document

07/01/087 January 2008 CHANGE OF DIRS/SEC

View Document

06/09/076 September 2007 31/10/06 ANNUAL ACCTS

View Document

30/04/0730 April 2007 CHANGE IN SIT REG ADD

View Document

29/11/0629 November 2006 01/10/06 ANNUAL RETURN SHUTTLE

View Document

18/09/0618 September 2006 31/10/05 ANNUAL ACCTS

View Document

19/10/0519 October 2005 01/10/05 ANNUAL RETURN SHUTTLE

View Document

16/08/0516 August 2005 31/10/04 ANNUAL ACCTS

View Document

21/02/0521 February 2005 CHANGE OF DIRS/SEC

View Document

21/02/0521 February 2005 CHANGE OF DIRS/SEC

View Document

21/02/0521 February 2005 CHANGE OF DIRS/SEC

View Document

09/02/059 February 2005 01/10/03 ANNUAL RETURN SHUTTLE

View Document

09/02/059 February 2005 01/10/04 ANNUAL RETURN SHUTTLE

View Document

02/06/042 June 2004 31/10/03 ANNUAL ACCTS

View Document

04/08/034 August 2003 31/10/02 ANNUAL ACCTS

View Document

29/10/0229 October 2002 01/10/02 ANNUAL RETURN SHUTTLE

View Document

09/10/019 October 2001 CHANGE OF DIRS/SEC

View Document

01/10/011 October 2001 PARS RE DIRS/SIT REG OFF

View Document

01/10/011 October 2001 ARTICLES

View Document

01/10/011 October 2001

View Document

01/10/011 October 2001 DECLN COMPLNCE REG NEW CO

View Document

01/10/011 October 2001 MEMORANDUM

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