- Company Overview for GOAL (INTERNATIONAL) (04154994)
- Filing history for GOAL (INTERNATIONAL) (04154994)
- People for GOAL (INTERNATIONAL) (04154994)
- More for GOAL (INTERNATIONAL) (04154994)
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) |
---|---|---|---|
26 Apr 2018 | PSC01 | Notification of Ross Michael, David Niland as a person with significant control on 6 April 2016 | |
22 Feb 2018 | AD01 | Registered office address changed from 1-10 Praed Mews London W2 1QY England to Kemp House 160 City Road London EC1V 2NX on 22 February 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with no updates | |
20 Feb 2018 | TM01 | Termination of appointment of Shelley Mary Deane as a director on 5 February 2018 | |
11 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
06 Mar 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
10 Jan 2017 | AA | Full accounts made up to 31 December 2015 | |
13 Sep 2016 | TM01 | Termination of appointment of Andrew Philip Godson as a director on 6 September 2016 | |
09 May 2016 | AD01 | Registered office address changed from 7a Hanson Street London W1W 6TE to 1-10 Praed Mews London W2 1QY on 9 May 2016 | |
17 Feb 2016 | AR01 | Annual return made up to 7 February 2016 no member list | |
12 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
23 Mar 2015 | TM01 | Termination of appointment of Lesley Alison Pimm as a director on 20 February 2015 | |
10 Feb 2015 | AR01 | Annual return made up to 7 February 2015 no member list | |
30 Oct 2014 | CH01 | Director's details changed for Mr Andrew Philip Godson on 31 July 2013 | |
30 Oct 2014 | CH01 | Director's details changed for Mr Alexander Nii Odartei Hutton Mills on 26 June 2014 | |
22 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
09 Jul 2014 | AP01 | Appointment of Ms Lesley Alison Pimm as a director | |
09 Jul 2014 | AP01 | Appointment of Mr Alex Hutton Mills as a director | |
09 Jul 2014 | TM01 | Termination of appointment of Bryan Grainger as a director | |
11 Apr 2014 | AP01 | Appointment of Miss Jane Tully as a director | |
11 Mar 2014 | AD01 | Registered office address changed from 7 Hanson Street London W1W 6TE on 11 March 2014 | |
10 Feb 2014 | AR01 | Annual return made up to 7 February 2014 no member list | |
13 Jan 2014 | TM01 | Termination of appointment of Iain Walker as a director | |
13 Jan 2014 | TM01 | Termination of appointment of Hugo Macneill as a director | |
10 Dec 2013 | MEM/ARTS | Memorandum and Articles of Association |