GOLDSMITH & FITZSIMMONS PUBLISHING LIMITED
Company Documents
| Date | Description |
|---|---|
| 24/06/2524 June 2025 | Confirmation statement made on 2025-06-04 with updates |
| 31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 26/06/2426 June 2024 | Confirmation statement made on 2024-06-04 with updates |
| 25/03/2425 March 2024 | Micro company accounts made up to 2023-06-30 |
| 21/08/2321 August 2023 | Confirmation statement made on 2023-06-04 with updates |
| 09/08/239 August 2023 | Change of details for Ms Harriette Rosemary Ann Goldsmith as a person with significant control on 2023-05-15 |
| 09/08/239 August 2023 | Director's details changed for Ms Harriette Rosemary Ann Goldsmith on 2023-05-15 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 17/05/2317 May 2023 | Micro company accounts made up to 2022-06-30 |
| 10/05/2310 May 2023 | Change of details for Ms Harriette Rosemary Ann Goldsmith as a person with significant control on 2022-08-17 |
| 10/05/2310 May 2023 | Notification of Ronald Crankshaw as a person with significant control on 2022-08-17 |
| 13/04/2313 April 2023 | Cessation of James Fitzsimmons as a person with significant control on 2022-08-17 |
| 09/03/239 March 2023 | Registered office address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS England to 6th Floor, Manfield House, 1 Southampton Street London WC2R 0LR on 2023-03-09 |
| 18/10/2218 October 2022 | Resolutions |
| 18/10/2218 October 2022 | Resolutions |
| 18/10/2218 October 2022 | Memorandum and Articles of Association |
| 18/10/2218 October 2022 | Resolutions |
| 18/10/2218 October 2022 | Resolutions |
| 12/10/2212 October 2022 | Statement of capital following an allotment of shares on 2022-08-17 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 09/11/219 November 2021 | Final Gazette dissolved via compulsory strike-off |
| 09/11/219 November 2021 | Final Gazette dissolved via compulsory strike-off |
| 30/06/2130 June 2021 | Micro company accounts made up to 2020-06-30 |
| 17/12/2017 December 2020 | Registered office address changed from , Ground Floor 31 Kentish Town Road, Camden Town, London, NW1 8NL, United Kingdom to 6th Floor, Manfield House, 1 Southampton Street London WC2R 0LR on 2020-12-17 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 11/03/2011 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES |
| 05/03/195 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 06/06/186 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES FITZSIMMONS |
| 06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES |
| 05/06/185 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRIETTE ROSEMARY ANN GOLDSMITH |
| 05/06/185 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS HARRIETTE ROSEMARY ANN GOLDSMITH / 05/06/2017 |
| 05/06/185 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / VISCOUNT JAMES FITZSIMMONS / 05/06/2017 |
| 05/06/185 June 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/06/2018 |
| 05/06/175 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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