PROJECT GOAT LIMITED

09806108
35 WILKINSON STREET SHEFFIELD ENGLAND S10 2GB

Documents

Documents
Date Category Description Pages
25 Mar 2024 accounts Annual Accounts 9 Buy now
09 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Jun 2023 accounts Annual Accounts 9 Buy now
03 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Apr 2022 accounts Annual Accounts 9 Buy now
13 Apr 2022 mortgage Registration of a charge 28 Buy now
04 Apr 2022 officers Change of particulars for director (Mr William James Killick) 2 Buy now
04 Apr 2022 officers Change of particulars for director (Mr Iestyn Llewellyn-Smith) 2 Buy now
04 Apr 2022 officers Change of particulars for director (Mr Andrew John Pettit) 2 Buy now
13 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2021 accounts Annual Accounts 8 Buy now
20 Nov 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Nov 2020 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
18 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2020 accounts Annual Accounts 8 Buy now
10 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2019 accounts Annual Accounts 8 Buy now
20 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2018 accounts Annual Accounts 8 Buy now
11 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Mar 2017 accounts Annual Accounts 6 Buy now
07 Jan 2017 confirmation-statement Confirmation Statement With Updates 69 Buy now
10 May 2016 officers Change of particulars for director (Lestyn Llewellyn-Smith) 3 Buy now
09 May 2016 officers Change of particulars for director (Mr Andrew John Pettit) 2 Buy now
09 May 2016 officers Change of particulars for director (Mr William James Killick) 2 Buy now
15 Jan 2016 mortgage Registration of a charge 30 Buy now
04 Jan 2016 capital Return of Allotment of shares 4 Buy now
04 Jan 2016 officers Appointment of director (Mr William James Killick) 3 Buy now
04 Jan 2016 officers Appointment of director (Lestyn Llewellyn-Smith) 3 Buy now
04 Jan 2016 officers Appointment of director (Mr Andrew John Pettit) 3 Buy now
04 Jan 2016 officers Appointment of director (Mr Stephen John Morgan) 3 Buy now
04 Jan 2016 officers Appointment of director (Mr Jonathan David Mitchell) 3 Buy now
04 Jan 2016 resolution Resolution 30 Buy now
04 Jan 2016 accounts Change Account Reference Date Company Current Shortened 3 Buy now
04 Jan 2016 capital Notice of name or other designation of class of shares 2 Buy now
23 Dec 2015 mortgage Registration of a charge 29 Buy now
02 Oct 2015 incorporation Incorporation Company 7 Buy now