- Company Overview for GOAL VISION LTD (10049032)
- Filing history for GOAL VISION LTD (10049032)
- People for GOAL VISION LTD (10049032)
- Charges for GOAL VISION LTD (10049032)
- More for GOAL VISION LTD (10049032)
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) |
---|---|---|---|
20 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
06 Sep 2024 | SH01 |
Statement of capital following an allotment of shares on 8 March 2016
|
|
18 Mar 2024 | CS01 | Confirmation statement made on 7 March 2024 with no updates | |
27 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
03 Dec 2023 | CH01 | Director's details changed for Mr David Christopher Bell on 3 December 2023 | |
03 Dec 2023 | PSC04 | Change of details for Mr David Christopher Bell as a person with significant control on 3 December 2023 | |
03 Dec 2023 | AD01 | Registered office address changed from 12 Greenway Farm Bath Road Wick Bristol BS30 5RL United Kingdom to B1 Vantage Park Old Gloucester Road, Hambrook Bristol BS16 1GW on 3 December 2023 | |
04 May 2023 | CS01 | Confirmation statement made on 7 March 2023 with no updates | |
20 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
21 Jun 2022 | CERTNM |
Company name changed familyfitness LTD\certificate issued on 21/06/22
|
|
08 Mar 2022 | CS01 | Confirmation statement made on 7 March 2022 with no updates | |
20 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
15 Sep 2021 | MR04 | Satisfaction of charge 100490320001 in full | |
15 Jul 2021 | CH01 | Director's details changed for Mr David Christopher Bell on 15 July 2021 | |
15 Jul 2021 | PSC04 | Change of details for Mr David Christopher Bell as a person with significant control on 15 July 2021 | |
15 Jul 2021 | AD01 | Registered office address changed from Thor House 49 Guildford Road Bagshot Surrey GU19 5NG United Kingdom to 12 Greenway Farm Bath Road Wick Bristol BS30 5RL on 15 July 2021 | |
25 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Mar 2021 | CS01 | Confirmation statement made on 7 March 2021 with no updates | |
21 Sep 2020 | CH01 | Director's details changed for Mr David Christopher Bell on 21 September 2020 | |
21 Sep 2020 | PSC04 | Change of details for Mr David Christopher Bell as a person with significant control on 21 September 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 7 March 2020 with updates | |
05 Mar 2020 | CH01 | Director's details changed for Mr David Christopher Bell on 5 March 2020 | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with updates | |
07 Mar 2019 | PSC04 | Change of details for Mr David Christopher Bell as a person with significant control on 7 March 2019 |