Advanced company searchLink opens in new window

GOAT CONSULTANTS LIMITED

Company number 09655277

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)
27 May 2024 AA Micro company accounts made up to 31 May 2023
04 Jul 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
24 May 2023 AA Micro company accounts made up to 31 May 2022
09 Feb 2023 AD01 Registered office address changed from Front Suite, First Floor 131 High Street Teddington Middlesex TW11 8HH England to 4 Vicarage Road Teddington TW11 8EZ on 9 February 2023
01 Aug 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
25 May 2022 AA Micro company accounts made up to 31 May 2021
08 Jul 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
30 May 2021 AA Micro company accounts made up to 31 May 2020
25 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
12 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
08 Jul 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
22 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
02 Jul 2018 CS01 Confirmation statement made on 24 June 2018 with no updates
09 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
22 Aug 2017 PSC01 Notification of Geoffrey Foster as a person with significant control on 6 April 2016
11 Jul 2017 CS01 Confirmation statement made on 24 June 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
27 Jun 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
17 Jul 2015 CH01 Director's details changed for R Geoffrey Foster on 16 July 2015
17 Jul 2015 AP04 Appointment of Cooper Faure Limited as a secretary on 16 July 2015
17 Jul 2015 AA01 Current accounting period shortened from 30 June 2016 to 31 May 2016
17 Jul 2015 AD01 Registered office address changed from 61a Prince of Wales Mansions Prince of Wales Drive Battersea London SW114BJ United Kingdom to Front Suite, First Floor 131 High Street Teddington Middlesex TW11 8HH on 17 July 2015
29 Jun 2015 CH01 Director's details changed for R Geoff Foster on 29 June 2015
24 Jun 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-06-24
  • GBP 100