REBECCA GOLDSCHMIDT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 | Micro company accounts made up to 2024-10-31 |
10/02/2510 February 2025 | Confirmation statement made on 2025-01-27 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
02/07/242 July 2024 | Micro company accounts made up to 2023-10-31 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-27 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
10/07/2310 July 2023 | Micro company accounts made up to 2022-10-31 |
27/01/2327 January 2023 | Change of details for Rebecca Charmian Mcintosh as a person with significant control on 2023-01-26 |
27/01/2327 January 2023 | Confirmation statement made on 2023-01-27 with updates |
27/01/2327 January 2023 | Notification of Angus Ian Harold Mcintosh as a person with significant control on 2023-01-26 |
26/01/2326 January 2023 | Statement of capital following an allotment of shares on 2023-01-26 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
15/07/2115 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
04/08/204 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
28/10/1928 October 2019 | APPOINTMENT TERMINATED, SECRETARY GILLIAN MCINTOSH |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES |
22/07/1922 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
17/10/1817 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ANGUS IAN HAROLD MCINTOSH / 04/10/2018 |
17/10/1817 October 2018 | PSC'S CHANGE OF PARTICULARS / REBECCA CHARMIAN MCINTOSH / 04/10/2018 |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES |
17/10/1817 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA CHARMIAN MCINTOSH / 04/10/2018 |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES |
28/07/1728 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
17/11/1517 November 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
29/06/1529 June 2015 | COMPANY NAME CHANGED MACKER ASSETS LTD. CERTIFICATE ISSUED ON 29/06/15 |
29/06/1529 June 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
23/06/1523 June 2015 | DIRECTOR APPOINTED REBECCA CHARMIAN MCINTOSH |
17/06/1517 June 2015 | SECRETARY'S CHANGE OF PARTICULARS / GILLIAN MARY SOPHIA MCINTOSH / 16/06/2015 |
17/06/1517 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ANGUS IAN HAROLD MCINTOSH / 16/06/2015 |
17/03/1517 March 2015 | REGISTERED OFFICE CHANGED ON 17/03/2015 FROM WSM PINNACLE HOUSE 17-25 HARTFIELD ROAD WIMBLEDON LONDON SW19 3SE |
11/11/1411 November 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
11/09/1411 September 2014 | REGISTERED OFFICE CHANGED ON 11/09/2014 FROM LLOYDS BANK CHAMBERS HUSTLERGATE BRADFORD WEST YORKSHIRE BD1 1UQ |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
17/10/1317 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
19/07/1319 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
17/10/1217 October 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
04/10/114 October 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
05/10/105 October 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
20/07/1020 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
13/10/0913 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANGUS IAN HAROLD MCINTOSH / 02/10/2009 |
13/10/0913 October 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
13/08/0913 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
09/10/089 October 2008 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
15/08/0815 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
11/10/0711 October 2007 | RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS |
04/09/074 September 2007 | PARTICULARS OF MORTGAGE/CHARGE |
22/08/0722 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
21/11/0621 November 2006 | RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS |
21/08/0621 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
13/10/0513 October 2005 | RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS |
24/08/0524 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
04/11/044 November 2004 | RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS |
03/11/043 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
10/10/0310 October 2003 | RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS |
08/07/038 July 2003 | PARTICULARS OF MORTGAGE/CHARGE |
10/10/0210 October 2002 | SECRETARY RESIGNED |
02/10/022 October 2002 | 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