Advanced company searchLink opens in new window

GOLDCREST FINANCE LIMITED

Company number 03320726

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Dec 2024 AA Group of companies' accounts made up to 31 March 2024
24 Jul 2024 AD01 Registered office address changed from 3 Hardman Street Spinningfields Manchester M3 3HF England to 3 Hardman Street First Floor Spinningfields Manchester M3 3HF on 24 July 2024
18 Jul 2024 AD01 Registered office address changed from Unit 4 Trafalgar Business Park Broughton Lane Manchester Lancashire M8 9TZ to 3 Hardman Street Spinningfields Manchester M3 3HF on 18 July 2024
28 Jun 2024 MORT MISC Notice of removal of a filing from the company record
29 May 2024 PSC07 Cessation of Darshan Lal Chawla as a person with significant control on 29 May 2024
29 May 2024 PSC07 Cessation of Ranjit Kaur Chawla as a person with significant control on 29 May 2024
29 May 2024 CS01 Confirmation statement made on 24 May 2024 with updates
09 May 2024 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
28 Dec 2023 AA Group of companies' accounts made up to 31 March 2023
22 Aug 2023 PSC04 Change of details for Mr Ravinder Singh Chawla as a person with significant control on 21 August 2023
22 Aug 2023 SH10 Particulars of variation of rights attached to shares
22 Aug 2023 MA Memorandum and Articles of Association
22 Aug 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Purchased capital of goldcrest distirbution in exchange for allotment of shares in goldcrest finance 31/07/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Aug 2023 PSC04 Change of details for Mr Ravinder Singh Chawla as a person with significant control on 31 July 2023
16 Aug 2023 CC04 Statement of company's objects
16 Aug 2023 PSC01 Notification of Ranjit Kaur Chawla as a person with significant control on 31 July 2023
16 Aug 2023 PSC01 Notification of Darshan Lal Chawla as a person with significant control on 31 July 2023
16 Aug 2023 SH01 Statement of capital following an allotment of shares on 31 July 2023
  • GBP 9,900,500
24 May 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
20 Dec 2022 AA Group of companies' accounts made up to 31 March 2022
23 Jun 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
19 Dec 2021 AA Group of companies' accounts made up to 31 March 2021
25 Jun 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
23 Mar 2021 AA Group of companies' accounts made up to 31 March 2020
24 Jun 2020 TM01 Termination of appointment of Shaun James Rearden as a director on 23 June 2020