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)
24 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
11 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
05 Mar 2019 CH01 Director's details changed for Mr Mark Richard Martin on 5 March 2019
02 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
10 Jul 2018 AP01 Appointment of John Grosvenor as a director on 15 June 2018
02 Jul 2018 TM01 Termination of appointment of John Coles as a director on 15 June 2018
28 Feb 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
02 Feb 2018 AP01 Appointment of Peter Elliott as a director on 9 December 2017
27 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
13 Apr 2017 AP01 Appointment of Mark Keith Winder as a director on 31 March 2017
10 Apr 2017 TM01 Termination of appointment of Michael Gerard Reilly as a director on 31 March 2017
02 Mar 2017 CS01 Confirmation statement made on 26 February 2017 with updates
20 Dec 2016 AA Full accounts made up to 31 March 2016
14 Apr 2016 TM01 Termination of appointment of Robert Anthony Avery as a director on 21 March 2016
02 Mar 2016 AR01 Annual return made up to 26 February 2016 no member list
26 Jan 2016 CH01 Director's details changed for Dyfrig Lewis Smith on 18 January 2016
31 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
17 Nov 2015 AP01 Appointment of Dyfrig Lewis Smith as a director on 3 November 2015
17 Nov 2015 AP01 Appointment of Ms Grace Louise Clancey as a director on 3 November 2015
12 Nov 2015 AP01 Appointment of Alison Burchell as a director on 3 November 2015
12 Nov 2015 TM01 Termination of appointment of Richard Alan Spencer as a director on 3 November 2015
12 Nov 2015 TM01 Termination of appointment of Cathy Leanne Woods as a director on 3 November 2015
16 Jun 2015 AD01 Registered office address changed from 90 Albert Road Grappenhall Warrington WA4 2PG England to 3rd Floor, Chancery House St. Nicholas Way Sutton Surrey SM1 1JB on 16 June 2015
27 May 2015 AD01 Registered office address changed from 194 Stanley Road Teddington Middlesex TW11 8UE to 90 Albert Road Grappenhall Warrington WA4 2PG on 27 May 2015
26 Feb 2015 AR01 Annual return made up to 26 February 2015 no member list