- Company Overview for GOAL-DRIVEN C.I.C. (10494183)
- Filing history for GOAL-DRIVEN C.I.C. (10494183)
- People for GOAL-DRIVEN C.I.C. (10494183)
- More for GOAL-DRIVEN C.I.C. (10494183)
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) |
---|---|---|---|
25 Nov 2024 | CS01 | Confirmation statement made on 23 November 2024 with no updates | |
06 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
19 Apr 2024 | AD01 | Registered office address changed from University of Wolverhampton Science Park Goal-Driven Cic, Pa103, Technology Centre. Uow Science Park, Glaisher Drive. Wolverhampton. WV10 9RU England to Goal-Driven Cic University of Wolverhampton Science Park Pa103 Technology Centre, Glaisher Drive Wolverhampton West Midlands WV10 9RU on 19 April 2024 | |
12 Apr 2024 | AD01 | Registered office address changed from Union House 111, New Union Street Coventry CV1 2NT England to University of Wolverhampton Science Park Goal-Driven Cic, Pa103, Technology Centre. Uow Science Park, Glaisher Drive. Wolverhampton. WV10 9RU on 12 April 2024 | |
23 Nov 2023 | CS01 | Confirmation statement made on 23 November 2023 with no updates | |
14 Jul 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
04 Feb 2023 | AP01 | Appointment of Mr James William Prescott as a director on 4 February 2023 | |
03 Dec 2022 | CS01 | Confirmation statement made on 23 November 2022 with no updates | |
23 Jun 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
15 Feb 2022 | TM01 | Termination of appointment of Audreia Ancia Joseph as a director on 15 February 2022 | |
30 Nov 2021 | CS01 | Confirmation statement made on 23 November 2021 with no updates | |
28 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
04 Jan 2021 | CS01 | Confirmation statement made on 23 November 2020 with no updates | |
19 Dec 2020 | AD01 | Registered office address changed from Union House 111, New Union Street Coventry CV1 2NT England to Union House 111, New Union Street Coventry CV1 2NT on 19 December 2020 | |
19 Dec 2020 | AD01 | Registered office address changed from Union House New Union Street Coventry CV1 2NT England to Union House 111, New Union Street Coventry CV1 2NT on 19 December 2020 | |
17 Nov 2020 | AD01 | Registered office address changed from Suite 2 111, Priory Road Hall Green Birmingham B28 0TG England to Union House New Union Street Coventry CV1 2NT on 17 November 2020 | |
17 Nov 2020 | TM01 | Termination of appointment of Lloyd Robinson as a director on 17 November 2020 | |
14 Nov 2020 | TM02 | Termination of appointment of Marcus Hoo as a secretary on 14 November 2020 | |
13 Nov 2020 | AP01 | Appointment of Mr Carl Abrahams as a director on 13 November 2020 | |
10 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
12 Sep 2020 | TM01 | Termination of appointment of Ivan Junior Mcfarlane as a director on 12 September 2020 | |
12 Sep 2020 | AP01 | Appointment of Mrs Audreia Ancia Joseph as a director on 12 September 2020 | |
12 Sep 2020 | TM02 | Termination of appointment of Audreia Josephs as a secretary on 12 September 2020 | |
04 Aug 2020 | AP03 | Appointment of Mr Rishi Bhatt as a secretary on 4 August 2020 |