GOAL THERAPY LIMITED
Status | ACTIVE |
Company No. | 10390626 |
Category | Private Limited Company |
Incorporated | 22 Sep 2016 |
Age | 7 years, 8 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
GOAL THERAPY LIMITED is an active private limited company with number 10390626. It was incorporated 7 years, 8 months, 13 days ago, on 22 September 2016. The company address is 13 Limes Avenue, London, NW7 3NY, England.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2023
Action Date: 16 Nov 2023
Category: Address
Type: AD01
New address: 13 Limes Avenue London NW7 3NY
Change date: 2023-11-16
Old address: C/O Lubbock Fine, Paternoster House 65 st. Paul's Churchyard London EC4M 8AB England
Documents
Confirmation statement with no updates
Date: 23 Oct 2023
Action Date: 21 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-21
Documents
Gazette filings brought up to date
Date: 08 Mar 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 02 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2023
Action Date: 02 Mar 2023
Category: Address
Type: AD01
Old address: 35 Ballards Lane London N3 1XW
New address: C/O Lubbock Fine, Paternoster House 65 st. Paul's Churchyard London EC4M 8AB
Change date: 2023-03-02
Documents
Confirmation statement with no updates
Date: 14 Nov 2022
Action Date: 21 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-21
Documents
Change registered office address company with date old address new address
Date: 30 May 2022
Action Date: 30 May 2022
Category: Address
Type: AD01
New address: 35 Ballards Lane London N3 1XW
Change date: 2022-05-30
Old address: 21 Bedford Square London WC1B 3HH England
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 15 Nov 2021
Action Date: 21 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-21
Documents
Cessation of a person with significant control
Date: 17 May 2021
Action Date: 18 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Karen Margaret Oxley
Cessation date: 2020-12-18
Documents
Notification of a person with significant control
Date: 17 May 2021
Action Date: 18 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-12-18
Psc name: Future Digital Holdings Limited
Documents
Termination director company with name termination date
Date: 17 May 2021
Action Date: 04 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-04
Officer name: Karen Margaret Oxley
Documents
Appoint person director company with name date
Date: 27 Jan 2021
Action Date: 18 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-18
Officer name: Mr John Richard Edge
Documents
Appoint person director company with name date
Date: 27 Jan 2021
Action Date: 18 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-18
Officer name: Mr James Louis Johnson
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2020
Action Date: 19 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-19
New address: 21 Bedford Square London WC1B 3HH
Old address: 8a Wingbury Courtyard Business Village Leighton Road Wingrave Buckinghamshire HP22 4LW England
Documents
Confirmation statement with no updates
Date: 28 Oct 2020
Action Date: 21 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-21
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 28 Nov 2019
Action Date: 21 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-21
Documents
Change account reference date company previous extended
Date: 20 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2018-09-30
New date: 2019-03-31
Documents
Confirmation statement with updates
Date: 24 Sep 2018
Action Date: 21 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-21
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 28 Sep 2017
Action Date: 21 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-21
Documents
Some Companies
1-3 TENT STREET,LONDON,E1 5DQ
Number: | 11850947 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARS 4 U (WORCESTERSHIRE) LIMITED
60 NEW ROAD,KIDDERMINSTER,DY10 1AQ
Number: | 08761135 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8 HALLIWELL BUSINESS PARK,BOLTON,BL1 8DL
Number: | 08465295 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 CAMPION CLOSE,STOCKTON-ON-TEES,TS17 0SE
Number: | 09322636 |
Status: | ACTIVE |
Category: | Private Limited Company |
115 CRAVEN PARK ROAD,LONDON,N15 6BL
Number: | 08772987 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 PROVIDENCE COURT,DEWSBURY,WF12 9HA
Number: | 09952589 |
Status: | ACTIVE |
Category: | Private Limited Company |