- Company Overview for GOALSAVE SERVICES LTD (03997192)
- Filing history for GOALSAVE SERVICES LTD (03997192)
- People for GOALSAVE SERVICES LTD (03997192)
- Charges for GOALSAVE SERVICES LTD (03997192)
- More for GOALSAVE SERVICES LTD (03997192)
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) |
---|---|---|---|
13 Dec 2023 | AD01 | Registered office address changed from 61-65 Swinton Street London WC1X 9NT England to 103 T-12 Cranbrook Road Ilford IG1 4PU on 13 December 2023 | |
31 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
08 Sep 2023 | CS01 | Confirmation statement made on 8 September 2023 with updates | |
08 Sep 2023 | PSC02 | Notification of Rt Kc Limited as a person with significant control on 8 September 2023 | |
08 Sep 2023 | PSC05 | Change of details for Chalton Street Holdings Limited as a person with significant control on 8 September 2023 | |
08 Sep 2023 | AP01 | Appointment of Mr Dewan Zaky Hasan Ashrafi as a director on 8 September 2023 | |
08 Sep 2023 | TM01 | Termination of appointment of Sanchit Patel as a director on 8 September 2023 | |
03 Jul 2023 | MR04 | Satisfaction of charge 1 in full | |
04 May 2023 | CS01 | Confirmation statement made on 21 April 2023 with no updates | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 May 2022 | CS01 | Confirmation statement made on 21 April 2022 with no updates | |
06 May 2022 | AAMD | Amended total exemption full accounts made up to 31 March 2021 | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 Nov 2021 | CH01 | Director's details changed for Mr Sanchit Patel on 25 October 2021 | |
27 May 2021 | CS01 | Confirmation statement made on 21 April 2021 with no updates | |
27 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 21 April 2020 with no updates | |
27 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Jun 2019 | TM01 | Termination of appointment of Bhrijesh Patel as a director on 2 June 2019 | |
30 Apr 2019 | CS01 | Confirmation statement made on 21 April 2019 with updates | |
29 Apr 2019 | PSC02 | Notification of Chalton Street Holdings Limited as a person with significant control on 23 April 2018 | |
29 Apr 2019 | PSC07 | Cessation of Bhrijesh Patel as a person with significant control on 23 April 2018 | |
10 Apr 2019 | AD01 | Registered office address changed from 53-55 Chalton Street London NW1 1HY to 61-65 Swinton Street London WC1X 9NT on 10 April 2019 | |
09 Apr 2019 | TM01 | Termination of appointment of Vijay Patel as a director on 31 March 2019 | |
09 Apr 2019 | TM01 | Termination of appointment of Jyoti Patel as a director on 31 March 2019 |