Advanced company searchLink opens in new window

SEVEN GOALS LTD.

Company number 10439739

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)
01 Nov 2024 CS01 Confirmation statement made on 20 October 2024 with no updates
15 Jul 2024 AA Micro company accounts made up to 31 October 2023
03 Nov 2023 CS01 Confirmation statement made on 20 October 2023 with updates
18 Jul 2023 AA Micro company accounts made up to 31 October 2022
01 Nov 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
05 Jul 2022 AA Micro company accounts made up to 31 October 2021
02 Nov 2021 CS01 Confirmation statement made on 20 October 2021 with no updates
12 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
30 Oct 2020 CS01 Confirmation statement made on 20 October 2020 with no updates
13 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
25 Feb 2020 AD01 Registered office address changed from Clifton House 10 Poole Hill Bournemouth Dorset BH2 5PS England to Suite 2 Crown House 2 Southampton Road Ringwood Hampshire BH24 1HY on 25 February 2020
22 Oct 2019 CH01 Director's details changed for Mr Thomas Amiel Smith on 14 October 2019
22 Oct 2019 PSC04 Change of details for Mr Thomas Amiel Smith as a person with significant control on 1 October 2019
22 Oct 2019 CS01 Confirmation statement made on 20 October 2019 with updates
14 Aug 2019 AD01 Registered office address changed from Suite 2 Crown House 2 Southampton Road Ringwood Hampshire BH24 1HY United Kingdom to Clifton House 10 Poole Hill Bournemouth Dorset BH2 5PS on 14 August 2019
11 Jul 2019 TM02 Termination of appointment of Ivan Legawa as a secretary on 30 June 2019
11 Jul 2019 TM01 Termination of appointment of Ivan Legawa as a director on 30 June 2019
03 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
03 May 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-04-25
24 Apr 2019 CONNOT Change of name notice
02 Nov 2018 CS01 Confirmation statement made on 20 October 2018 with no updates
18 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
02 Nov 2017 CS01 Confirmation statement made on 20 October 2017 with no updates
20 Jun 2017 AD01 Registered office address changed from Suite B, Crown House 2 Southampton Road Ringwood Hampshire BH24 1HY United Kingdom to Suite 2 Crown House 2 Southampton Road Ringwood Hampshire BH24 1HY on 20 June 2017
21 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-21
  • GBP 100