Advanced company searchLink opens in new window

GOALS4LIFE

Company number 09561565

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)
22 Aug 2024 CS01 Confirmation statement made on 20 July 2024 with no updates
27 Oct 2023 AA Total exemption full accounts made up to 30 April 2023
22 Aug 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
25 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
15 Jan 2023 AD01 Registered office address changed from 121 Greys Road Henley-on-Thames Oxfordshire United Kingdom to Goals4Life Itec R & D Enterprises 121 Greys Road Henley-on-Thames Oxfordshire RG9 1TE on 15 January 2023
09 Jan 2023 AD01 Registered office address changed from Rooms E3 & E4 Tob1 Itec R&D Enterprises,Earley Gate University of Reading,Whiteknights Road Reading Berkshire RG6 7BE United Kingdom to 121 Greys Road Henley-on-Thames Oxfordshire on 9 January 2023
11 Aug 2022 CS01 Confirmation statement made on 20 July 2022 with no updates
10 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
20 Jul 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
01 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
28 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
03 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
27 Dec 2019 TM01 Termination of appointment of Karen Elizabeth Walmsley-Goulding as a director on 16 December 2019
27 Dec 2019 TM01 Termination of appointment of Sandra Jean Lee as a director on 15 December 2019
05 Nov 2019 AA Total exemption full accounts made up to 30 April 2019
06 Aug 2019 CH01 Director's details changed for Mr Stephen Derek James Spires on 5 August 2019
25 Apr 2019 CS01 Confirmation statement made on 25 April 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 30 April 2018
02 Dec 2018 AD01 Registered office address changed from Room 119,Building Lo 24, Learning Hub,Institute of Education, University of Reading.London Road, Reading Berkshire RG1 5AQ United Kingdom to Rooms E3 & E4 Tob1 Itec R&D Enterprises,Earley Gate University of Reading,Whiteknights Road Reading Berkshire RG6 7BE on 2 December 2018
02 May 2018 CS01 Confirmation statement made on 2 May 2018 with no updates
16 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
20 Jun 2017 CS01 Confirmation statement made on 26 April 2017 with updates
27 Dec 2016 AA Accounts for a dormant company made up to 30 April 2016
27 Dec 2016 AD01 Registered office address changed from G15 Building Lo11 Institute of Education University of Reading London Road Reading Berkshire RG1 5AQ to Room 119,Building Lo 24, Learning Hub,Institute of Education, University of Reading.London Road, Reading Berkshire RG1 5AQ on 27 December 2016
27 Jun 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-22