- 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) |
---|---|---|---|
13 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Dec 2018 | CH01 | Director's details changed for Mr David Christopher Bell on 11 December 2018 | |
11 Dec 2018 | TM01 | Termination of appointment of Veronica Wardman as a director on 31 May 2018 | |
11 Dec 2018 | PSC04 | Change of details for Mr David Christopher Bell as a person with significant control on 31 May 2018 | |
11 Dec 2018 | PSC07 | Cessation of Veronica Wardman as a person with significant control on 31 May 2018 | |
31 May 2018 | SH01 |
Statement of capital following an allotment of shares on 8 March 2016
|
|
14 May 2018 | AD01 | Registered office address changed from Queen Anne House Bridge Road Bagshot Surrey GU19 5AT England to Thor House 49 Guildford Road Bagshot Surrey GU19 5NG on 14 May 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with updates | |
06 Feb 2018 | CH01 | Director's details changed for Mr David Christopher Bell on 6 February 2018 | |
08 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
16 Mar 2017 | CH01 | Director's details changed for Mr David Christopher Bell on 15 March 2017 | |
04 Nov 2016 | CH01 | Director's details changed for Mrs Veronica Wardman on 4 November 2016 | |
08 Apr 2016 | MR01 | Registration of charge 100490320001, created on 8 April 2016 | |
08 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-08
|