- Company Overview for GOLF-TECH LIMITED (03177754)
- Filing history for GOLF-TECH LIMITED (03177754)
- People for GOLF-TECH LIMITED (03177754)
- Charges for GOLF-TECH LIMITED (03177754)
- More for GOLF-TECH LIMITED (03177754)
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) |
---|---|---|---|
23 Dec 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
26 Mar 2024 | CS01 | Confirmation statement made on 26 March 2024 with no updates | |
19 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
28 Mar 2023 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
27 Mar 2023 | CS01 | Confirmation statement made on 26 March 2023 with no updates | |
16 May 2022 | TM01 | Termination of appointment of Ross Benjamin Jones as a director on 25 March 2022 | |
31 Mar 2022 | CS01 | Confirmation statement made on 26 March 2022 with no updates | |
25 Jan 2022 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
18 May 2021 | CS01 | Confirmation statement made on 26 March 2021 with no updates | |
04 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
06 May 2020 | CS01 | Confirmation statement made on 26 March 2020 with no updates | |
06 May 2020 | CH01 | Director's details changed for Mr Matthew John Foley on 30 November 2019 | |
19 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 26 March 2019 with no updates | |
03 Apr 2019 | AP01 | Appointment of Mr Ross Benjamin Jones as a director on 11 March 2019 | |
26 Mar 2019 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
06 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Apr 2018 | CS01 | Confirmation statement made on 26 March 2018 with no updates | |
15 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
30 Oct 2017 | AD01 | Registered office address changed from Unit 5 South Marston Industrial Estate Swindon Wiltshire SN3 4WA to Unit 11 Birch Kembrey Park Swindon Wiltshire SN2 8UU on 30 October 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Jun 2016 | TM01 | Termination of appointment of Michael John Oldfield as a director on 27 June 2016 | |
08 Apr 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
|