- Company Overview for GOALD LTD (12618398)
- Filing history for GOALD LTD (12618398)
- People for GOALD LTD (12618398)
- More for GOALD LTD (12618398)
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) |
---|---|---|---|
19 Sep 2024 | CS01 | Confirmation statement made on 3 September 2024 with updates | |
03 Sep 2024 | AP02 | Appointment of The 40 Four Group Ltd as a director on 29 July 2024 | |
24 May 2024 | PSC04 | Change of details for Mr Matthew Mckay as a person with significant control on 22 May 2020 | |
24 May 2024 | PSC07 | Cessation of The Employment Co Group Ltd as a person with significant control on 25 April 2024 | |
24 May 2024 | PSC02 | Notification of The 40 Four Group Ltd as a person with significant control on 25 April 2024 | |
23 May 2024 | AD01 | Registered office address changed from 24 Stuart House Cromwell Park Banbury Road Chipping Norton Cotswolds OX7 5SR United Kingdom to 73 Cornhill London EC3V 3QQ on 23 May 2024 | |
25 Apr 2024 | PSC05 | Change of details for 11 Asset Holdings Ltd as a person with significant control on 1 March 2024 | |
07 Dec 2023 | AA | Micro company accounts made up to 31 May 2023 | |
20 Nov 2023 | CS01 | Confirmation statement made on 20 November 2023 with updates | |
17 Nov 2023 | CS01 | Confirmation statement made on 17 November 2023 with updates | |
19 Oct 2023 | AD01 | Registered office address changed from 24 Stuart House Cromwell Park Banbury Road Chipping Norton Oxfordshire OX7 5SR United Kingdom to 24 Stuart House Cromwell Park Banbury Road Chipping Norton Cotswolds OX7 5SR on 19 October 2023 | |
19 Oct 2023 | AD01 | Registered office address changed from 24 24 Stuart House Cromwell Park Banbury Road Chipping Norton Oxfordshire OX7 5SR United Kingdom to 24 Stuart House Cromwell Park Banbury Road Chipping Norton Oxfordshire OX7 5SR on 19 October 2023 | |
19 Oct 2023 | AD01 | Registered office address changed from 710, K2 Tower 60 Bond Street Hull HU1 3EN England to 24 24 Stuart House Cromwell Park Banbury Road Chipping Norton Oxfordshire OX7 5SR on 19 October 2023 | |
07 Sep 2023 | CS01 | Confirmation statement made on 11 August 2023 with no updates | |
27 Jul 2023 | MA | Memorandum and Articles of Association | |
19 Jul 2023 | CH03 | Secretary's details changed for Mr Matthew Mckay on 19 July 2023 | |
19 Jul 2023 | CH01 | Director's details changed for Mr Matthew Mckay on 19 July 2023 | |
17 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2023 | PSC02 | Notification of 11 Asset Holdings Ltd as a person with significant control on 30 June 2023 | |
07 Jul 2023 | AP01 | Appointment of Mr Daniel Jacob Ricardo as a director on 30 June 2023 | |
07 Jul 2023 | AP01 | Appointment of Mr Tom Simpson as a director on 30 June 2023 | |
07 Jul 2023 | TM01 | Termination of appointment of Daniel Washbrook as a director on 30 June 2023 | |
23 Jun 2023 | AAMD | Amended micro company accounts made up to 31 May 2021 | |
19 Jun 2023 | CH01 | Director's details changed for Mr Matthew Mckay on 19 June 2023 | |
28 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 |