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)
27 May 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
13 Dec 2019 AA Group of companies' accounts made up to 31 March 2019
12 Sep 2019 PSC04 Change of details for Mr Ravinder Singh Chawla as a person with significant control on 11 September 2019
26 Jul 2019 PSC01 Notification of Ravinder Chawla as a person with significant control on 26 July 2019
26 Jul 2019 PSC07 Cessation of Ravinder Singh Chawla as a person with significant control on 26 July 2019
26 Jul 2019 PSC01 Notification of Ravinder Chawla as a person with significant control on 26 July 2019
26 Jul 2019 PSC09 Withdrawal of a person with significant control statement on 26 July 2019
13 Jun 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
28 Dec 2018 AA Group of companies' accounts made up to 31 March 2018
10 Oct 2018 AP01 Appointment of Mr Steven Mark Gildea as a director on 1 October 2018
10 Oct 2018 TM01 Termination of appointment of Colin Davenport as a director on 30 September 2018
06 Jun 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
13 Dec 2017 AA Accounts for a small company made up to 31 March 2017
06 Jun 2017 CS01 Confirmation statement made on 24 May 2017 with updates
22 Dec 2016 AA Accounts for a small company made up to 31 March 2016
06 Jun 2016 CH01 Director's details changed for Mr Shaun James Reardon on 11 May 2016
31 May 2016 AP01 Appointment of Mr Shaun James Reardon as a director on 11 May 2016
25 May 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 500
19 Feb 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 500
16 Dec 2015 AA Accounts for a small company made up to 31 March 2015
02 Mar 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 500
14 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
06 Aug 2014 AP03 Appointment of Mr Ravinder Chawla as a secretary on 31 December 2013
25 Apr 2014 TM01 Termination of appointment of Kulvinder Chawla as a director
25 Apr 2014 AP01 Appointment of Mr John Charles Mcguire as a director