Advanced company searchLink opens in new window

GOAL-DRIVEN C.I.C.

Company number 10494183

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-10
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