Advanced company searchLink opens in new window

INTELLIGENT GOAT LIMITED

Company number 09092880

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 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
03 Jan 2024 PSC01 Notification of Yael Laurie Viner as a person with significant control on 1 January 2024
02 Jan 2024 PSC07 Cessation of Fabienne Viner-Luzzato as a person with significant control on 1 January 2024
02 Jan 2024 AP03 Appointment of Miss Yael Laurie Viner as a secretary on 1 January 2024
02 Jan 2024 TM02 Termination of appointment of Fabienne Viner-Luzzato as a secretary on 1 January 2024
19 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with updates
29 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
20 Jun 2022 CS01 Confirmation statement made on 19 June 2022 with updates
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
21 Jun 2021 CS01 Confirmation statement made on 19 June 2021 with updates
07 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
15 Jul 2020 CS01 Confirmation statement made on 19 June 2020 with updates
19 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
19 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with updates
01 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
28 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with updates
27 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
28 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates
28 Jun 2017 PSC01 Notification of Paul Viner as a person with significant control on 6 April 2016
28 Jun 2017 PSC01 Notification of Fabienne Viner-Luzzato as a person with significant control on 6 April 2016
27 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
22 Jun 2016 CH03 Secretary's details changed for Mrs Fabienne Viner-Luzzato on 15 February 2016
20 Jun 2016 CH01 Director's details changed for Mr Paul Lewis Viner on 15 February 2016
20 Jun 2016 AD01 Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 20 June 2016
20 Jun 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2