- Company Overview for GOALS4LIFE (09561565)
- Filing history for GOALS4LIFE (09561565)
- People for GOALS4LIFE (09561565)
- More for GOALS4LIFE (09561565)
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) |
---|---|---|---|
19 Dec 2024 | AA | Micro company accounts made up to 30 April 2024 | |
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 |