GOLDCLIPPER COMPUTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

26/09/2226 September 2022 Cessation of Jamie Patrick William Hepburn as a person with significant control on 2022-03-01

View Document

26/09/2226 September 2022 Cessation of Jon Underwood as a person with significant control on 2022-04-01

View Document

26/09/2226 September 2022 Cessation of John Paul Walsh as a person with significant control on 2022-03-01

View Document

16/05/2216 May 2022 Change of details for Mr Jamie Patrick William Hepburn as a person with significant control on 2022-03-01

View Document

16/05/2216 May 2022 Change of details for Mr Jamie Patrick William Hepburn as a person with significant control on 2022-03-01

View Document

16/05/2216 May 2022 Change of details for Mr Jamie Patrick William Hepburn as a person with significant control on 2022-03-01

View Document

13/05/2213 May 2022 Notification of Goldclipper Holdings Limited as a person with significant control on 2022-03-01

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

13/05/2213 May 2022 Change of details for Mr Jamie Patrick William Hepburn as a person with significant control on 2022-03-01

View Document

13/05/2213 May 2022 Notification of Jon Underwood as a person with significant control on 2022-03-23

View Document

13/05/2213 May 2022 Change of details for Mr John Paul Walsh as a person with significant control on 2022-03-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/06/1818 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/08/1716 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/09/1623 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

06/05/166 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/09/1521 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

30/04/1530 April 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/07/1427 July 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13

View Document

23/06/1423 June 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/05/1310 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/05/1224 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/05/1119 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

02/11/102 November 2010 CURRSHO FROM 05/04/2011 TO 31/12/2010

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL WALSH / 30/04/2010

View Document

24/05/1024 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

02/05/082 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0726 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

02/05/072 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/063 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0511 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

29/06/0529 June 2005 REGISTERED OFFICE CHANGED ON 29/06/05 FROM: 54 EAST ROAD KINGSTON-UPON-THAMES SURREY KT2 6EL

View Document

24/06/0524 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

13/05/0513 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

16/05/0316 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

15/05/0115 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

16/05/0016 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

12/05/9912 May 1999 RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS

View Document

20/08/9820 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

24/05/9824 May 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

01/08/971 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

06/06/976 June 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

17/09/9617 September 1996 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 05/04/97

View Document

13/05/9613 May 1996 DIRECTOR RESIGNED

View Document

13/05/9613 May 1996 NEW SECRETARY APPOINTED

View Document

13/05/9613 May 1996 NEW DIRECTOR APPOINTED

View Document

13/05/9613 May 1996 REGISTERED OFFICE CHANGED ON 13/05/96 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

13/05/9613 May 1996 SECRETARY RESIGNED

View Document

30/04/9630 April 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information