GOLDFALL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

05/02/255 February 2025 Change of details for Mr Nicholas Poulton as a person with significant control on 2025-02-05

View Document

05/02/255 February 2025 Director's details changed for Mr Nicholas James Poulton on 2025-02-05

View Document

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

View Document

27/11/2427 November 2024 Director's details changed for Mr James Alexander Poulton on 2024-11-27

View Document

27/11/2427 November 2024 Change of details for Mr James Alexander Poulton as a person with significant control on 2024-11-27

View Document

29/07/2429 July 2024 Confirmation statement made on 2024-07-28 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2022-12-31

View Document

05/09/235 September 2023 Change of details for Mr James Alexander Poulton as a person with significant control on 2023-09-05

View Document

05/09/235 September 2023 Director's details changed for Mr James Alexander Poulton on 2023-09-05

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-28 with updates

View Document

06/10/226 October 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

30/12/2130 December 2021 Micro company accounts made up to 2020-12-31

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-28 with updates

View Document

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

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES

View Document

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

View Accounts

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

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

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

20/07/1720 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 058897020003

View Document

26/06/1726 June 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER POULTON / 26/06/2017

View Document

26/06/1726 June 2017 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS POULTON / 26/06/2017

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES POULTON / 06/06/2017

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES POULTON / 06/06/2017

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER POULTON / 06/06/2017

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER POULTON / 06/06/2017

View Document

30/05/1730 May 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, SECRETARY DAVID BECK

View Document

31/01/1731 January 2017 REGISTERED OFFICE CHANGED ON 31/01/2017 FROM 130 GLOUCESTER TERRACE LONDON W2 6HP

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MR NICHOLAS JAMES POULTON

View Document

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

View Accounts

14/12/1614 December 2016 DISS40 (DISS40(SOAD))

View Document

13/12/1613 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

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

View Accounts

27/08/1527 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER POULTON / 30/06/2014

View Document

01/09/141 September 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

05/06/145 June 2014 REGISTERED OFFICE CHANGED ON 05/06/2014 FROM 50 K CLEVELAND SQUARE LONDON W2 6DB UNITED KINGDOM

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/08/131 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/06/1329 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 058897020002

View Document

10/06/1310 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 058897020001

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/10/1218 October 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

16/10/1216 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID BECK / 10/10/2012

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/08/115 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

05/08/115 August 2011 REGISTERED OFFICE CHANGED ON 05/08/2011 FROM FLAT 6 130 GLOUCESTER TERRACE LONDON W2 6HP

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER POULTON / 04/10/2010

View Document

07/09/107 September 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

29/09/0829 September 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 SECRETARY'S CHANGE OF PARTICULARS / DAVID BECK / 01/07/2008

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/05/0827 May 2008 SECRETARY APPOINTED MR DAVID BECK

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED SECRETARY DUNCAN MITCHELL

View Document

26/09/0726 September 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07

View Document

19/04/0719 April 2007 NEW SECRETARY APPOINTED

View Document

18/04/0718 April 2007 SECRETARY RESIGNED

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

24/11/0624 November 2006 REGISTERED OFFICE CHANGED ON 24/11/06 FROM: 5 BREWER STREET LONDON W1F 0RE

View Document

31/08/0631 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/08/0631 August 2006 SECRETARY RESIGNED

View Document

31/08/0631 August 2006 DIRECTOR RESIGNED

View Document

31/08/0631 August 2006 NEW DIRECTOR APPOINTED

View Document

17/08/0617 August 2006 REGISTERED OFFICE CHANGED ON 17/08/06 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

28/07/0628 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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