GOLDFINCH X SELECTORS LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

06/02/256 February 2025 Registered office address changed from 29 Turnstone Close London E13 0HN England to Flat 2 Ocean View Harbour Road Seaton EX12 2LS on 2025-02-06

View Document

06/01/256 January 2025 Registered office address changed from Hexham Villa Egton Terrace Birtley Chester Le Street DH3 1LX England to 29 Turnstone Close London E13 0HN on 2025-01-06

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

02/08/232 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

03/05/233 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

06/04/226 April 2022 Director's details changed for Mr Philip Alexander White Mckenzie on 2022-04-01

View Document

06/04/226 April 2022 Director's details changed for Mrs Kirsty Bell on 2022-04-06

View Document

03/11/213 November 2021 Registered office address changed from 14-16 Brentwood Avenue Newcastle upon Tyne NE2 3DH United Kingdom to Hexham Villa Egton Terrace Birtley Chester Le Street DH3 1LX on 2021-11-03

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

30/04/2130 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

20/10/2020 October 2020 REGISTERED OFFICE CHANGED ON 20/10/2020 FROM 107A GROSVENOR AVENUE LONDON N5 2NL ENGLAND

View Document

20/10/2020 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY THOMAS KINGSLEY WHITE / 20/10/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/08/2020 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM CHRISTOPHER GEORGE ROLSTON / 20/08/2020

View Document

20/08/2020 August 2020 DIRECTOR APPOINTED MR HENRY THOMAS KINGSLEY WHITE

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

04/08/204 August 2020 APPOINTMENT TERMINATED, DIRECTOR HENRY WHITE

View Document

02/08/192 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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