Advanced company searchLink opens in new window

GOLDFINCH BUSINESS AND MEDIA LIMITED

Company number 09836112

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)
20 Nov 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
05 Oct 2023 AD01 Registered office address changed from Brookside St. Marys Chalford Stroud GL6 8NX England to Palace Chambers, 42 London Road Stroud GL5 2AJ on 5 October 2023
28 Jul 2023 AA Micro company accounts made up to 31 October 2022
09 Dec 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
08 Jul 2022 AA Micro company accounts made up to 31 October 2021
29 Nov 2021 CS01 Confirmation statement made on 20 October 2021 with no updates
30 Jul 2021 AA Micro company accounts made up to 31 October 2020
31 Oct 2020 CS01 Confirmation statement made on 20 October 2020 with no updates
31 Oct 2020 AA Micro company accounts made up to 31 October 2019
15 Dec 2019 CS01 Confirmation statement made on 20 October 2019 with no updates
04 Apr 2019 AA Micro company accounts made up to 31 October 2018
25 Oct 2018 CS01 Confirmation statement made on 20 October 2018 with no updates
18 Oct 2018 AP01 Appointment of Mr Matthew Tom as a director on 17 October 2018
18 Oct 2018 AD01 Registered office address changed from Town Hall Old Bristol Road Nailsworth Stroud GL6 0JF England to Brookside St. Marys Chalford Stroud GL6 8NX on 18 October 2018
25 Jul 2018 AA Micro company accounts made up to 31 October 2017
03 Nov 2017 CS01 Confirmation statement made on 20 October 2017 with no updates
21 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
04 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-01
19 Jun 2017 AD01 Registered office address changed from Brookside St. Marys Chalford Stroud GL6 8NX England to Town Hall Old Bristol Road Nailsworth Stroud GL6 0JF on 19 June 2017
13 Jun 2017 AD01 Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to Brookside St. Marys Chalford Stroud GL6 8NX on 13 June 2017
04 Jan 2017 AD01 Registered office address changed from Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017
31 Oct 2016 CS01 Confirmation statement made on 20 October 2016 with updates
21 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-21
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted