Advanced company searchLink opens in new window

PR GOAL 3 LIMITED

Company number 05547809

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 Oct 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
03 Apr 2023 AA Full accounts made up to 30 June 2022
24 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
19 Oct 2022 CH01 Director's details changed for Edward Fells on 19 October 2022
31 Mar 2022 TM01 Termination of appointment of Stuart Macnab as a director on 31 March 2022
24 Mar 2022 AA Full accounts made up to 30 June 2021
20 Oct 2021 CS01 Confirmation statement made on 20 October 2021 with no updates
09 Apr 2021 AA Full accounts made up to 30 June 2020
23 Feb 2021 CH01 Director's details changed for Edward Fells on 7 December 2020
25 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 Oct 2020 CS01 Confirmation statement made on 20 October 2020 with updates
20 Oct 2020 PSC05 Change of details for Goal Acquisitions (Holdings) Limited as a person with significant control on 6 April 2016
19 Oct 2020 PSC02 Notification of Ad Overseas (Europe) Limited as a person with significant control on 6 April 2016
01 Oct 2020 AP01 Appointment of Edward Fells as a director on 1 October 2020
01 Oct 2020 TM01 Termination of appointment of Vincent Turpin as a director on 30 September 2020
07 Sep 2020 TM01 Termination of appointment of Amanda Hamilton-Stanley as a director on 1 September 2020
02 Jul 2020 CH01 Director's details changed for Mr Stuart Macnab on 1 July 2020
01 Jul 2020 AD01 Registered office address changed from Chivas House 72 Chancellors Road London W6 9RS to 20 Montford Place Kennington London SE11 5DE on 1 July 2020
01 Jul 2020 PSC05 Change of details for Goal Acquisitions (Holdings) Limited as a person with significant control on 1 July 2020
12 Jun 2020 RP04CS01 Second filing of Confirmation Statement dated 20/10/2016
17 Mar 2020 AA Full accounts made up to 30 June 2019
07 Jan 2020 AP01 Appointment of Stuart Andrew Ferrie Mckechnie as a director on 11 December 2019
21 Oct 2019 CS01 Confirmation statement made on 20 October 2019 with no updates
21 Mar 2019 AA Full accounts made up to 30 June 2018
31 Oct 2018 CS01 Confirmation statement made on 20 October 2018 with no updates