REBECCA GOLDSCHMIDT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 Micro company accounts made up to 2024-10-31

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-27 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

02/07/242 July 2024 Micro company accounts made up to 2023-10-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-27 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

10/07/2310 July 2023 Micro company accounts made up to 2022-10-31

View Document

27/01/2327 January 2023 Change of details for Rebecca Charmian Mcintosh as a person with significant control on 2023-01-26

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-27 with updates

View Document

27/01/2327 January 2023 Notification of Angus Ian Harold Mcintosh as a person with significant control on 2023-01-26

View Document

26/01/2326 January 2023 Statement of capital following an allotment of shares on 2023-01-26

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/07/2115 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/08/204 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/10/1928 October 2019 APPOINTMENT TERMINATED, SECRETARY GILLIAN MCINTOSH

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

22/07/1922 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANGUS IAN HAROLD MCINTOSH / 04/10/2018

View Document

17/10/1817 October 2018 PSC'S CHANGE OF PARTICULARS / REBECCA CHARMIAN MCINTOSH / 04/10/2018

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA CHARMIAN MCINTOSH / 04/10/2018

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

28/07/1728 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

17/11/1517 November 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

29/06/1529 June 2015 COMPANY NAME CHANGED MACKER ASSETS LTD. CERTIFICATE ISSUED ON 29/06/15

View Document

29/06/1529 June 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED REBECCA CHARMIAN MCINTOSH

View Document

17/06/1517 June 2015 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN MARY SOPHIA MCINTOSH / 16/06/2015

View Document

17/06/1517 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANGUS IAN HAROLD MCINTOSH / 16/06/2015

View Document

17/03/1517 March 2015 REGISTERED OFFICE CHANGED ON 17/03/2015 FROM WSM PINNACLE HOUSE 17-25 HARTFIELD ROAD WIMBLEDON LONDON SW19 3SE

View Document

11/11/1411 November 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

11/09/1411 September 2014 REGISTERED OFFICE CHANGED ON 11/09/2014 FROM LLOYDS BANK CHAMBERS HUSTLERGATE BRADFORD WEST YORKSHIRE BD1 1UQ

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

17/10/1317 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

17/10/1217 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/10/114 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/10/105 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

20/07/1020 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANGUS IAN HAROLD MCINTOSH / 02/10/2009

View Document

13/10/0913 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

11/10/0711 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

10/10/0310 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0210 October 2002 SECRETARY RESIGNED

View Document

02/10/022 October 2002 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