GOAL ASSOCIATES LIMITED

26 Peacock Lane, Bracknell, RG12 8HN, Berkshire, England
StatusACTIVE
Company No.06893460
CategoryPrivate Limited Company
Incorporated30 Apr 2009
Age15 years, 2 days
JurisdictionEngland Wales

SUMMARY

GOAL ASSOCIATES LIMITED is an active private limited company with number 06893460. It was incorporated 15 years, 2 days ago, on 30 April 2009. The company address is 26 Peacock Lane, Bracknell, RG12 8HN, Berkshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 19 Jun 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2023

Action Date: 28 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Oct 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2022

Action Date: 28 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2021

Action Date: 28 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2020

Action Date: 28 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2020

Action Date: 23 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Address

Type: AD01

New address: 26 Peacock Lane Bracknell Berkshire RG12 8HN

Old address: 13 Holmsdale Close Iver SL0 9HY England

Change date: 2020-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2019

Action Date: 23 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2018

Action Date: 01 Jul 2018

Category: Address

Type: AD01

Old address: 303 Aylsham Drive, Ickenham. Uxbridge Middlesex, London UB10 8UJ

Change date: 2018-07-01

New address: 13 Holmsdale Close Iver SL0 9HY

Documents

View document PDF

Notification of a person with significant control

Date: 22 May 2018

Action Date: 06 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-05-06

Psc name: Gbolahan Olatunde Lamuye

Documents

View document PDF

Cessation of a person with significant control

Date: 22 May 2018

Action Date: 02 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-01-02

Psc name: Odunola Latunji

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2018

Action Date: 27 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2017

Action Date: 27 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2016

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-01

Officer name: Yewande Sulaiman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Certificate change of name company

Date: 20 Sep 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed goal services LIMITED\certificate issued on 20/09/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2013

Action Date: 30 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2012

Action Date: 30 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2011

Action Date: 30 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2010

Action Date: 30 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-30

Documents

View document PDF

Change person director company with change date

Date: 02 May 2010

Action Date: 30 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-30

Officer name: Miss Yewande Sulaiman

Documents

View document PDF

Change person secretary company with change date

Date: 02 May 2010

Action Date: 30 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-04-30

Officer name: Odunola Latunji

Documents

View document PDF

Change person director company with change date

Date: 02 May 2010

Action Date: 30 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-30

Officer name: Mr Gbolahan Olatunde Lamuye

Documents

View document PDF

Certificate change of name company

Date: 10 Dec 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed goal logistics LIMITED\certificate issued on 10/12/09

Documents

View document PDF

Change of name notice

Date: 10 Dec 2009

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 30 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABDON RAMBLERS RETREAT LTD

15 NEW STREET,STOURPORT-ON-SEVERN,DY13 8UW

Number:09053754
Status:ACTIVE
Category:Private Limited Company

B.F.M. (STAFFS) LIMITED

EBENEZER HOUSE,NEWCASTLE,ST5 2BE

Number:06785936
Status:ACTIVE
Category:Private Limited Company

HARLEY MEDIA GROUP LIMITED

750B OLD EDINBURGH ROAD,GLASGOW,G71 6LB

Number:SC584273
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SAMUEL MOORE MCKEE LIMITED

7 MARYLAND INDUSTRIAL ESTATE,MONEYREA,BT23 6BL

Number:NI010424
Status:ACTIVE
Category:Private Limited Company

SOLGREEN LIMITED

8 CHAPEL STREET,CALNE,SN11 9JT

Number:10743605
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TANSEY LOGISTICS (NI) LIMITED

16 PATRICK STREET,STRABANE,BT82 8DG

Number:NI639302
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source