- Company Overview for GOLDFINGER FACTORY ONE C.I.C. (09400250)
- Filing history for GOLDFINGER FACTORY ONE C.I.C. (09400250)
- People for GOLDFINGER FACTORY ONE C.I.C. (09400250)
- Charges for GOLDFINGER FACTORY ONE C.I.C. (09400250)
- More for GOLDFINGER FACTORY ONE C.I.C. (09400250)
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) |
---|---|---|---|
23 Oct 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
16 Sep 2024 | TM01 | Termination of appointment of Timothy John Edward Church as a director on 12 September 2024 | |
16 Sep 2024 | TM01 | Termination of appointment of Mary Rose Roff Marsh as a director on 12 September 2024 | |
20 Aug 2024 | CH01 | Director's details changed for Mrs. Marie Rene Hai Shan Cudennec on 20 August 2024 | |
20 Aug 2024 | PSC04 | Change of details for Mrs. Marie Rene Hai Shan Cudennec as a person with significant control on 20 August 2024 | |
20 Aug 2024 | CH01 | Director's details changed for Mr Nicholas Carlisle on 20 August 2024 | |
20 Aug 2024 | CH03 | Secretary's details changed for Ms Marie Cudennec on 20 August 2024 | |
20 Aug 2024 | AP01 | Appointment of Ms Mary Rose Roff Marsh as a director on 8 July 2024 | |
08 Jul 2024 | AP01 | Appointment of Mr Timothy John Edward Church as a director on 8 July 2024 | |
14 Feb 2024 | CS01 | Confirmation statement made on 12 January 2024 with no updates | |
10 Oct 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
17 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2023 | CC04 | Statement of company's objects | |
17 Jan 2023 | MA | Memorandum and Articles of Association | |
17 Jan 2023 | MA | Memorandum and Articles of Association | |
12 Jan 2023 | CS01 | Confirmation statement made on 12 January 2023 with no updates | |
08 Jan 2023 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
11 Dec 2022 | AA01 | Previous accounting period extended from 30 December 2021 to 31 December 2021 | |
31 Aug 2022 | AD01 | Registered office address changed from 204 Westbourne Studios 242 Acklam Road London W10 5JJ England to 13-15 Golborne Road London W10 5PG on 31 August 2022 | |
07 Feb 2022 | CS01 | Confirmation statement made on 16 January 2022 with no updates | |
17 Dec 2021 | MR01 | Registration of charge 094002500001, created on 17 December 2021 | |
04 Oct 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
06 Jul 2021 | AP01 | Appointment of Ms Leslie Feeney Baily as a director on 6 July 2021 | |
22 Mar 2021 | CS01 | Confirmation statement made on 16 January 2021 with no updates | |
06 Jan 2021 | AA | Unaudited abridged accounts made up to 31 December 2019 |