Advanced company searchLink opens in new window

GOALSAVE SERVICES LTD

Company number 03997192

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)
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