Advanced company searchLink opens in new window

GOAL (INTERNATIONAL)

Company number 04154994

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)
20 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
22 Sep 2023 AA Accounts for a small company made up to 31 December 2022
28 Jul 2023 RP04AP01 Second filing for the appointment of Kelly Butler as a director
09 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
03 Feb 2023 TM01 Termination of appointment of Tony Chambers as a director on 31 January 2023
09 Jan 2023 AD01 Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to C/O a&L Goodbody, Augustine House Austin Friars London EC2N 2HA on 9 January 2023
27 Sep 2022 AA Accounts for a small company made up to 31 December 2021
10 Jun 2022 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 10 June 2022
04 May 2022 AP01 Appointment of Mr Tim O'connor as a director on 11 April 2022
16 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
02 Feb 2022 AP01 Appointment of Mr Tony Chambers as a director on 20 December 2021
02 Feb 2022 TM01 Termination of appointment of Mary Murphy as a director on 20 December 2021
27 Sep 2021 AA Accounts for a small company made up to 31 December 2020
26 Feb 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
25 Sep 2020 AA Accounts for a small company made up to 31 December 2019
11 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
04 Feb 2020 AP01 Appointment of Ms Mary Murphy as a director on 9 December 2019
04 Feb 2020 AP01 Appointment of Ms Kelly Butler as a director on 9 July 2019
  • ANNOTATION Clarification a second filed SH01 was registered on 28/07/2023
20 Aug 2019 AA Accounts for a small company made up to 31 December 2018
20 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
30 Sep 2018 AA Accounts for a small company made up to 31 December 2017
09 Aug 2018 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to Kemp House 152-160 City Road London EC1V 2NX on 9 August 2018
09 Aug 2018 PSC09 Withdrawal of a person with significant control statement on 9 August 2018
26 Apr 2018 PSC01 Notification of Ross Michael, David Niland as a person with significant control on 6 April 2016
22 Feb 2018 AD01 Registered office address changed from 1-10 Praed Mews London W2 1QY England to Kemp House 160 City Road London EC1V 2NX on 22 February 2018