GOLDWAIT LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

05/02/255 February 2025 Group of companies' accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

03/05/243 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

29/04/2429 April 2024 Group of companies' accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/05/2325 May 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

11/05/2311 May 2023 Group of companies' accounts made up to 2022-07-31

View Document

10/03/2310 March 2023 Registered office address changed from 76 New Cavendish Street London W1G 9TB United Kingdom to 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP on 2023-03-10

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

24/06/2124 June 2021 Registered office address changed from C/O Berley 76 New Cavendish Street London W1G 9TB to 76 New Cavendish Street London W1G 9TB on 2021-06-24

View Document

24/06/2124 June 2021 Change of details for Michiel Christiaan Barnard as a person with significant control on 2021-06-24

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

24/06/2124 June 2021 Director's details changed for Mr Michiel Christiaan Barnard on 2021-06-24

View Document

05/08/205 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

29/07/2029 July 2020 PSC'S CHANGE OF PARTICULARS / MICHIEL CHRISTIAAN BARNARD / 29/07/2020

View Document

29/07/2029 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHIEL CHRISTIAAN BARNARD / 29/07/2020

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

03/05/193 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

06/06/186 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, SECRETARY INTRA INVESTMENTS CAPITAL LIMITED

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHIEL CHRISTIAAN BARNARD

View Document

10/08/1710 August 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

10/08/1710 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/08/2017

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

01/11/161 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

23/06/1623 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHIEL CHRISTIAAN BARNARD / 02/06/2016

View Document

23/06/1623 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

03/03/163 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

18/06/1518 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

11/05/1511 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

04/02/154 February 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/02/154 February 2015 23/01/15 STATEMENT OF CAPITAL GBP 2964065

View Document

30/07/1430 July 2014 CURRSHO FROM 30/09/2014 TO 31/07/2014

View Document

15/07/1415 July 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

27/05/1427 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

12/08/1312 August 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/08/1222 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHIEL CHRISTIAAN BARNARD / 21/09/2011

View Document

22/08/1222 August 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHIEL CHRISTIAAN BARNARD / 21/06/2010

View Document

27/06/1127 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/09/102 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTRA INVESTMENTS CAPITAL LIMITED / 02/06/2010

View Document

02/09/102 September 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHIEL CHRISTIAAN BARNARD / 02/06/2010

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/10/096 October 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

25/08/0925 August 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 REGISTERED OFFICE CHANGED ON 13/08/2008 FROM 76 NEW CAVENDISH STREET LONDON W1G 9TB

View Document

13/08/0813 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHIEL BARNARD / 03/06/2007

View Document

13/08/0813 August 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

06/11/076 November 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/09/07

View Document

06/11/076 November 2007 REGISTERED OFFICE CHANGED ON 06/11/07 FROM: 1 WINNINGTON ROAD LONDON N2 0TP

View Document

03/07/073 July 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 28/02/07

View Document

23/06/0623 June 2006 REGISTERED OFFICE CHANGED ON 23/06/06 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

23/06/0623 June 2006 DIRECTOR RESIGNED

View Document

23/06/0623 June 2006 SECRETARY RESIGNED

View Document

23/06/0623 June 2006 NEW DIRECTOR APPOINTED

View Document

23/06/0623 June 2006 NEW SECRETARY APPOINTED

View Document

02/06/062 June 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