Advanced company searchLink opens in new window

GOALBALL UK

Company number 07171285

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)
11 Mar 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
11 Mar 2024 AP01 Appointment of Mr Scott James Mcmunn as a director on 6 November 2023
06 Mar 2024 AP01 Appointment of Emma Elizabeth Henwood as a director on 6 November 2023
07 Dec 2023 AP01 Appointment of Lauren Kocher as a director on 6 November 2023
07 Dec 2023 TM01 Termination of appointment of Dyfrig Lewis-Smith as a director on 6 November 2023
07 Dec 2023 TM01 Termination of appointment of Grace Louise Clancey as a director on 6 November 2023
07 Dec 2023 TM01 Termination of appointment of Alison Burchell as a director on 6 November 2023
27 Sep 2023 AA Full accounts made up to 31 March 2023
12 May 2023 AD01 Registered office address changed from 3rd Floor, Chancery House St. Nicholas Way Sutton Surrey SM1 1JB England to English Institute of Sport Sheffield Coleridge Road Sheffield S9 5DA on 12 May 2023
17 Mar 2023 CH01 Director's details changed for Dyfrig Lewis Smith on 17 March 2023
10 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
28 Feb 2023 TM01 Termination of appointment of Paul Mark Reid as a director on 22 February 2023
24 Feb 2023 AP01 Appointment of Miss Allegra Gillian Fowler-Wright as a director on 22 February 2023
23 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
28 Feb 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
17 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
01 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
08 Dec 2020 CH01 Director's details changed for Ms Grace Louise Clancey on 7 December 2020
20 Nov 2020 AP01 Appointment of Paul Mark Reid as a director on 17 November 2020
20 Nov 2020 AP01 Appointment of Ranjit Singh as a director on 17 November 2020
17 Nov 2020 TM01 Termination of appointment of Mark Richard Martin as a director on 17 November 2020
18 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
09 Mar 2020 CH01 Director's details changed for Mr Mark Keith Winder on 5 March 2020
09 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
07 Jan 2020 AP01 Appointment of Katherine Rosemary Coghlan as a director on 7 January 2020