Advanced company searchLink opens in new window

GOALD LTD

Company number 12618398

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)
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
  • RES13 ‐ Conflict of interest 30/06/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
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