GOLDCREST ACADEMY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

22/11/2422 November 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

08/12/228 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

05/01/195 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/09/1827 September 2018 REGISTERED OFFICE CHANGED ON 27/09/2018 FROM 4TH FLOOR RADIUS HOUSE 51 CLARENDON ROAD WATFORD HERTS WD17 1HP

View Document

20/09/1820 September 2018 PREVEXT FROM 29/12/2017 TO 31/03/2018

View Document

28/02/1828 February 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

19/12/1719 December 2017 PREVSHO FROM 30/12/2016 TO 29/12/2016

View Document

21/09/1721 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

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

View Accounts

25/10/1625 October 2016 CURRSHO FROM 29/01/2017 TO 31/12/2016

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 29 January 2016

View Document

14/07/1614 July 2016 REGISTERED OFFICE CHANGED ON 14/07/2016 FROM C/O NYMAN LINDEN SUITE B 10TH FLOOR MAPLE HOUSE HIGH STREET POTTERS BAR EN6 5BS

View Document

01/03/161 March 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts for year ending 29 Jan 2016

View Accounts

15/01/1615 January 2016 Annual accounts small company total exemption made up to 29 January 2015

View Document

26/10/1526 October 2015 PREVSHO FROM 30/01/2015 TO 29/01/2015

View Document

16/07/1516 July 2015 REGISTERED OFFICE CHANGED ON 16/07/2015 FROM C/O NYMAN LINDEN ENDEAVOUR HOUSE 1 LYONSDOWN ROAD NEW BARNET HERTS EN5 1HU

View Document

17/02/1517 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts for year ending 29 Jan 2015

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 30 January 2014

View Document

07/02/147 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts for year ending 30 Jan 2014

View Accounts

29/10/1329 October 2013 Annual accounts small company total exemption made up to 30 January 2013

View Document

11/02/1311 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA FIONA ROYLE / 14/09/2012

View Document

11/02/1311 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

11/02/1311 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN ROYLE / 14/09/2012

View Document

11/02/1311 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS SARA FIONA ROYLE / 14/09/2012

View Document

30/01/1330 January 2013 Annual accounts for year ending 30 Jan 2013

View Accounts

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/10/1224 October 2012 PREVSHO FROM 31/01/2012 TO 30/01/2012

View Document

21/08/1221 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN ROYLE / 15/08/2012

View Document

21/08/1221 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA FIONA ROYLE / 15/08/2012

View Document

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM 105 BAKER STREET LONDON W1U 6NY

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/02/129 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

01/02/121 February 2012 DISS40 (DISS40(SOAD))

View Document

01/02/121 February 2012 DISS40 (DISS40(SOAD))

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

08/02/118 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARA FIONA ROYLE / 07/02/2010

View Document

10/02/1010 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN ROYLE / 07/02/2010

View Document

13/03/0913 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

18/02/0818 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

11/03/0711 March 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

01/08/061 August 2006 COMPANY NAME CHANGED GOLDCREST COMPUTERS LIMITED CERTIFICATE ISSUED ON 01/08/06

View Document

25/05/0625 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

16/05/0616 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0616 May 2006 REGISTERED OFFICE CHANGED ON 16/05/06 FROM: THE FRIARS CHURCH ROAD, ROTHERFIELD CROWBOROUGH EAST SUSSEX TN6 3LG

View Document

16/05/0616 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0621 March 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

07/02/047 February 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

05/02/035 February 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

12/02/0212 February 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/00

View Document

14/08/0114 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

09/03/019 March 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

20/03/0020 March 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

22/03/9922 March 1999 RETURN MADE UP TO 07/02/99; NO CHANGE OF MEMBERS

View Document

05/10/985 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

21/05/9821 May 1998 RETURN MADE UP TO 07/02/98; FULL LIST OF MEMBERS

View Document

30/12/9730 December 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

23/04/9723 April 1997 RETURN MADE UP TO 07/02/97; NO CHANGE OF MEMBERS

View Document

28/11/9628 November 1996 NEW DIRECTOR APPOINTED

View Document

18/11/9618 November 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

18/11/9618 November 1996 ACC. REF. DATE SHORTENED FROM 29/02/96 TO 31/01/96

View Document

07/11/967 November 1996 RETURN MADE UP TO 07/02/96; NO CHANGE OF MEMBERS

View Document

14/07/9614 July 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

14/07/9614 July 1996 NEW SECRETARY APPOINTED

View Document

12/02/9612 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/9612 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/01/9616 January 1996 REGISTERED OFFICE CHANGED ON 16/01/96 FROM: 72 NEW BOND STREET SUITE 10642 LONDON W1Y 9DD

View Document

07/02/957 February 1995 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