GOLDFINCH SOFTWARE LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewConfirmation statement made on 2025-09-01 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

04/06/244 June 2024 Registered office address changed from 45 Ashpole Furlong Loughton Milton Keynes MK5 8ED England to Building 2, Unit a the Depot Weedon Bec Northampton NN7 4PS on 2024-06-04

View Document

12/01/2412 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/05/2317 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/04/2122 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/05/2021 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM 1 OAKS MILL FARM COURTYARD BEACHAMPTON MILTON KEYNES BUCKS MK19 6DS ENGLAND

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

19/02/1819 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

04/05/174 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM FLAHERTY / 04/05/2017

View Document

04/05/174 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA CATHARINE FLAHERTY / 04/05/2017

View Document

20/04/1720 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

27/11/1527 November 2015 REGISTERED OFFICE CHANGED ON 27/11/2015 FROM MKTAXTECHNOLOGY HOUSE 151 SILBURY BOULEVARD MILTON KEYNES BUCKS MK9 1LH

View Document

18/11/1518 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM FLAHERTY / 18/11/2015

View Document

18/11/1518 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM FLAHERTY / 18/11/2015

View Document

18/11/1518 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA CATHARINE FLAHERTY / 16/11/2015

View Document

20/10/1520 October 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/10/142 October 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/10/133 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM FLAHERTY / 17/04/2013

View Document

03/10/133 October 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/09/1211 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

03/05/123 May 2012 26/01/12 STATEMENT OF CAPITAL GBP 100

View Document

26/04/1226 April 2012 PREVSHO FROM 30/09/2011 TO 31/08/2011

View Document

26/04/1226 April 2012 DIRECTOR APPOINTED MRS FIONA CATHARINE FLAHERTY

View Document

08/03/128 March 2012 REGISTERED OFFICE CHANGED ON 08/03/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

23/09/1123 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

22/09/1122 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM FLAHERTY / 22/09/2011

View Document

29/03/1129 March 2011 REGISTERED OFFICE CHANGED ON 29/03/2011 FROM 9 LIVINGSTONE ROAD PORTSMOUTH PO51RS ENGLAND

View Document

08/09/108 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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