GOLDFALL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/08/258 August 2025 New | Confirmation statement made on 2025-07-28 with no updates |
05/02/255 February 2025 | Change of details for Mr Nicholas Poulton as a person with significant control on 2025-02-05 |
05/02/255 February 2025 | Director's details changed for Mr Nicholas James Poulton on 2025-02-05 |
31/12/2431 December 2024 | Micro company accounts made up to 2023-12-31 |
27/11/2427 November 2024 | Director's details changed for Mr James Alexander Poulton on 2024-11-27 |
27/11/2427 November 2024 | Change of details for Mr James Alexander Poulton as a person with significant control on 2024-11-27 |
29/07/2429 July 2024 | Confirmation statement made on 2024-07-28 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
31/10/2331 October 2023 | Micro company accounts made up to 2022-12-31 |
05/09/235 September 2023 | Change of details for Mr James Alexander Poulton as a person with significant control on 2023-09-05 |
05/09/235 September 2023 | Director's details changed for Mr James Alexander Poulton on 2023-09-05 |
28/07/2328 July 2023 | Confirmation statement made on 2023-07-28 with updates |
06/10/226 October 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/12/2130 December 2021 | Micro company accounts made up to 2020-12-31 |
29/07/2129 July 2021 | Confirmation statement made on 2021-07-28 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/07/2028 July 2020 | CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/09/1924 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
30/07/1830 July 2018 | CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
28/07/1728 July 2017 | CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES |
20/07/1720 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 058897020003 |
26/06/1726 June 2017 | PSC'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER POULTON / 26/06/2017 |
26/06/1726 June 2017 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS POULTON / 26/06/2017 |
06/06/176 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES POULTON / 06/06/2017 |
06/06/176 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES POULTON / 06/06/2017 |
06/06/176 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER POULTON / 06/06/2017 |
06/06/176 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER POULTON / 06/06/2017 |
30/05/1730 May 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15 |
31/01/1731 January 2017 | APPOINTMENT TERMINATED, SECRETARY DAVID BECK |
31/01/1731 January 2017 | REGISTERED OFFICE CHANGED ON 31/01/2017 FROM 130 GLOUCESTER TERRACE LONDON W2 6HP |
31/01/1731 January 2017 | DIRECTOR APPOINTED MR NICHOLAS JAMES POULTON |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
14/12/1614 December 2016 | DISS40 (DISS40(SOAD)) |
13/12/1613 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
06/12/166 December 2016 | FIRST GAZETTE |
25/08/1625 August 2016 | CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
27/08/1527 August 2015 | Annual return made up to 28 July 2015 with full list of shareholders |
24/04/1524 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
01/09/141 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER POULTON / 30/06/2014 |
01/09/141 September 2014 | Annual return made up to 28 July 2014 with full list of shareholders |
05/06/145 June 2014 | REGISTERED OFFICE CHANGED ON 05/06/2014 FROM 50 K CLEVELAND SQUARE LONDON W2 6DB UNITED KINGDOM |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
01/08/131 August 2013 | Annual return made up to 28 July 2013 with full list of shareholders |
19/07/1319 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
29/06/1329 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 058897020002 |
10/06/1310 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 058897020001 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
18/10/1218 October 2012 | Annual return made up to 28 July 2012 with full list of shareholders |
16/10/1216 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID BECK / 10/10/2012 |
12/06/1212 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
05/08/115 August 2011 | Annual return made up to 28 July 2011 with full list of shareholders |
05/08/115 August 2011 | REGISTERED OFFICE CHANGED ON 05/08/2011 FROM FLAT 6 130 GLOUCESTER TERRACE LONDON W2 6HP |
05/10/105 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER POULTON / 04/10/2010 |
07/09/107 September 2010 | Annual return made up to 28 July 2010 with full list of shareholders |
29/06/1029 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
03/08/093 August 2009 | RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS |
12/03/0912 March 2009 | 31/12/08 TOTAL EXEMPTION FULL |
29/09/0829 September 2008 | RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS |
29/09/0829 September 2008 | SECRETARY'S CHANGE OF PARTICULARS / DAVID BECK / 01/07/2008 |
28/05/0828 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
27/05/0827 May 2008 | SECRETARY APPOINTED MR DAVID BECK |
09/05/089 May 2008 | APPOINTMENT TERMINATED SECRETARY DUNCAN MITCHELL |
26/09/0726 September 2007 | RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS |
24/07/0724 July 2007 | ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07 |
19/04/0719 April 2007 | NEW SECRETARY APPOINTED |
18/04/0718 April 2007 | SECRETARY RESIGNED |
18/04/0718 April 2007 | DIRECTOR RESIGNED |
24/11/0624 November 2006 | REGISTERED OFFICE CHANGED ON 24/11/06 FROM: 5 BREWER STREET LONDON W1F 0RE |
31/08/0631 August 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
31/08/0631 August 2006 | SECRETARY RESIGNED |
31/08/0631 August 2006 | DIRECTOR RESIGNED |
31/08/0631 August 2006 | NEW DIRECTOR APPOINTED |
17/08/0617 August 2006 | REGISTERED OFFICE CHANGED ON 17/08/06 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
28/07/0628 July 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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