GOLDSMITH SCOTT LIMITED

Company Documents

DateDescription
23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

30/10/2330 October 2023 Application to strike the company off the register

View Document

09/01/239 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-23 with updates

View Document

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

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-23 with updates

View Document

05/08/215 August 2021 Secretary's details changed for James William Scott on 2021-08-04

View Document

04/08/214 August 2021 Change of details for Mrs Jacqueline Scott as a person with significant control on 2021-01-15

View Document

04/08/214 August 2021 Registered office address changed from Standon Green End House Standon Green End Ware Hertfordshire SG11 1BN England to 10 Turners Court Ongar Road Abridge Essex RM4 1UQ on 2021-08-04

View Document

04/08/214 August 2021 Director's details changed for Mrs Jacqueline Scott on 2021-01-15

View Document

29/04/2129 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES

View Document

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

View Accounts

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES

View Document

25/09/1725 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE SCOTT / 23/03/2016

View Document

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM WOOLARDS ASH COTTAGE HATFIELD BROAD OAK HERTS CM22 7JY

View Document

05/04/165 April 2016 SECRETARY'S CHANGE OF PARTICULARS / JAMES WILLIAM SCOTT / 23/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/11/1512 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/11/146 November 2014 REGISTERED OFFICE CHANGED ON 06/11/2014 FROM GAINSTHORPE HOUSE, GAINSTHORPE ROAD, ONGAR ESSEX CM5 0NF

View Document

05/11/145 November 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

30/10/1330 October 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/10/1231 October 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/11/111 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

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

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/11/1017 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

28/11/0928 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE GOLDSMITH / 21/10/2009

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JAMES WILLIAM SCOTT / 20/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE GOLDSMITH / 20/10/2009

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/11/085 November 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/03/09

View Document

01/11/071 November 2007 COMPANY NAME CHANGED GOLDSMITH-SCOTT LIMITED CERTIFICATE ISSUED ON 01/11/07

View Document

23/10/0723 October 2007 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