GOLDACRE VENTURES LIMITED

30 Market Place, London, W1W 8AP, England
StatusACTIVE
Company No.08049248
CategoryPrivate Limited Company
Incorporated27 Apr 2012
Age12 years, 1 month, 4 days
JurisdictionEngland Wales

SUMMARY

GOLDACRE VENTURES LIMITED is an active private limited company with number 08049248. It was incorporated 12 years, 1 month, 4 days ago, on 27 April 2012. The company address is 30 Market Place, London, W1W 8AP, England.



Company Fillings

Confirmation statement with updates

Date: 23 May 2024

Action Date: 27 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 080492480001

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Dec 2023

Action Date: 31 Jan 2024

Category: Accounts

Type: AA01

New date: 2024-01-31

Made up date: 2024-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 24 Oct 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2023

Action Date: 27 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-27

Documents

View document PDF

Accounts with accounts type small

Date: 25 Oct 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2022

Action Date: 27 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-27

Documents

View document PDF

Accounts with accounts type small

Date: 14 Oct 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 27 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-27

Documents

View document PDF

Change account reference date company current extended

Date: 06 Oct 2020

Action Date: 30 Apr 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2021-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Oct 2020

Action Date: 28 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080492480001

Charge creation date: 2020-09-28

Documents

View document PDF

Accounts with accounts type small

Date: 10 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2020

Action Date: 27 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2019

Action Date: 27 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-01

Officer name: Mr Paul Graham Meads

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-09-01

Officer name: Ivor Smith

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Noe

Termination date: 2018-09-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-09-01

Officer name: Leopold Noe

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-09-01

Officer name: Elisabeth Kierszebaum

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2018

Action Date: 27 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-27

Documents

View document PDF

Notification of a person with significant control

Date: 12 Mar 2018

Action Date: 08 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Raphael David Noe

Notification date: 2017-08-08

Documents

View document PDF

Notification of a person with significant control

Date: 12 Mar 2018

Action Date: 08 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-08-08

Psc name: Steven Michael Noe

Documents

View document PDF

Notification of a person with significant control

Date: 12 Mar 2018

Action Date: 08 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-08-08

Psc name: David Joseph Bloom

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2017

Action Date: 29 Aug 2017

Category: Address

Type: AD01

New address: 30 Market Place London W1W 8AP

Old address: First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom

Change date: 2017-08-29

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2017

Action Date: 09 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew James Harris

Termination date: 2017-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2017

Action Date: 16 May 2017

Category: Address

Type: AD01

New address: First Floor, Winston House 349 Regents Park Road London N3 1DH

Change date: 2017-05-16

Old address: Foframe House 35-37 Brent Street London NW4 2EF

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 27 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2016

Action Date: 27 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-27

Documents

View document PDF

Change person director company with change date

Date: 11 May 2016

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-01

Officer name: Mr Matthew James Harris

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2016

Action Date: 19 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan James Daragon Lewis

Termination date: 2016-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Nov 2015

Action Date: 03 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-11-03

Officer name: F&C Reit (Corporate Services) Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 27 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2014

Action Date: 27 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-27

Documents

View document PDF

Memorandum articles

Date: 06 Feb 2014

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 29 Jan 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed goldacre data LIMITED\certificate issued on 29/01/14

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ivor Smith

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Elisabeth Kierszebaum

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Leopold Noe

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Susan Noe

Documents

View document PDF

Appoint person director company with name

Date: 02 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew James Harris

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Capital allotment shares

Date: 18 Nov 2013

Action Date: 15 Nov 2013

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2013-11-15

Documents

View document PDF

Resolution

Date: 21 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2013

Action Date: 27 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-27

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2013

Action Date: 08 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-08

Officer name: Mr Duncan James Daragon Lewis

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2013

Action Date: 08 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-08

Officer name: David Joseph Bloom

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Apr 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jan 2013

Action Date: 29 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-29

Old address: 5 Wigmore Street London W1U 1PB

Documents

View document PDF

Termination director company with name

Date: 18 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olswang Directors 1 Limited

Documents

View document PDF

Termination director company with name

Date: 18 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olswang Directors 2 Limited

Documents

View document PDF

Termination director company with name

Date: 18 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Mackie

Documents

View document PDF

Termination secretary company with name

Date: 18 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Olswang Cosec Limited

Documents

View document PDF

Change account reference date company current shortened

Date: 18 May 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-04-30

New date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 18 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Joseph Bloom

Documents

View document PDF

Appoint person director company with name

Date: 18 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Duncan James Daragon Lewis

Documents

View document PDF

Appoint corporate secretary company with name

Date: 18 May 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: F&C Reit (Corporate Services) Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 18 May 2012

Action Date: 18 May 2012

Category: Address

Type: AD01

Change date: 2012-05-18

Old address: 90 High Holborn London WC1V 6XX United Kingdom

Documents

View document PDF

Incorporation company

Date: 27 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABILITY LUBECK RETAIL HOLDINGS SARL

25 RUE PHILIPPE II,L-2340 LUXEMBOURG,

Number:FC029791
Status:ACTIVE
Category:Other company type

FACTFORM SOLUTIONS LIMITED

THE KINETIC CENTRE,BOREHAMWOOD,WD6 4PJ

Number:03037625
Status:ACTIVE
Category:Private Limited Company

MONDALE PROPERTIES LIMITED

FIRST FLOOR,LONDON,N16 6XS

Number:07598098
Status:ACTIVE
Category:Private Limited Company

PARTHIA LIMITED

5 BRIDGE STREET,STROUD,GL6 0AA

Number:08260107
Status:ACTIVE
Category:Private Limited Company

SILVER TAPPE SERVICES LIMITED

OFFICE 3, UNIT R,WATFORD,WD24 4YY

Number:10895553
Status:ACTIVE
Category:Private Limited Company

THE SURREY WINE CELLAR LIMITED

77 HIGH STREET,WOKING,GU24 8AF

Number:10243842
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source