Advanced company searchLink opens in new window

GOAL VISION LTD

Company number 10049032

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)
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
  • GBP 200
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
  • NM04 ‐ Change of name by provision in articles
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