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)
31 Oct 2018 CS01 Confirmation statement made on 20 October 2018 with no updates
10 Sep 2018 AP01 Appointment of Mrs Amanda Hamilton-Stanley as a director on 1 September 2018
10 Sep 2018 TM01 Termination of appointment of Ian Terence Fitzsimons as a director on 31 August 2018
26 Mar 2018 AA Full accounts made up to 30 June 2017
23 Oct 2017 CS01 Confirmation statement made on 20 October 2017 with no updates
05 Sep 2017 AP01 Appointment of Vincent Turpin as a director on 1 September 2017
05 Sep 2017 TM01 Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017
27 Mar 2017 AA Full accounts made up to 30 June 2016
20 Oct 2016 CS01 Confirmation statement made on 20 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (PSC02 details) was registered on 12/06/2020.
30 Mar 2016 AA Full accounts made up to 30 June 2015
20 Oct 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • EUR 6,324,435.1
12 Jun 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • EUR 6,324,435.1
09 Jun 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Apr 2015 AA Full accounts made up to 30 June 2014
12 Jun 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • EUR 6,324,435.1
31 Mar 2014 AA Full accounts made up to 30 June 2013
28 Aug 2013 AR01 Annual return made up to 26 August 2013 with full list of shareholders
27 Mar 2013 AA Full accounts made up to 30 June 2012
31 Aug 2012 AR01 Annual return made up to 26 August 2012 with full list of shareholders
21 Mar 2012 AA Full accounts made up to 30 June 2011
29 Feb 2012 TM02 Termination of appointment of Bibi Ally as a secretary
29 Feb 2012 AD01 Registered office address changed from 10 Norwich Street London EC4A 1BD on 29 February 2012
14 Sep 2011 AR01 Annual return made up to 26 August 2011 with full list of shareholders
01 Mar 2011 AA Full accounts made up to 30 June 2010
29 Sep 2010 AR01 Annual return made up to 26 August 2010 with full list of shareholders