GOALSHAPER INNOVATION LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2024-12-16 with no updates

View Document

19/02/2519 February 2025 Second filing of Confirmation Statement dated 2022-12-16

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

19/01/2419 January 2024 Termination of appointment of Amir Yakubu as a director on 2024-01-16

View Document

19/01/2419 January 2024 Termination of appointment of Safeeya Nuru Yakubu as a director on 2024-01-16

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-16 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Micro company accounts made up to 2022-12-31

View Document

22/08/2322 August 2023 Termination of appointment of 1St Secretaries Limited as a secretary on 2023-08-22

View Document

22/04/2322 April 2023 Second filing of Confirmation Statement dated 2022-12-16

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

20/09/2220 September 2022 Cessation of Tracey Carr as a person with significant control on 2022-06-23

View Document

20/09/2220 September 2022 Notification of Eco-Shaper Ltd as a person with significant control on 2022-06-23

View Document

10/05/2210 May 2022 Termination of appointment of Stuart Richford as a director on 2022-05-09

View Document

10/05/2210 May 2022 Termination of appointment of Robert Guy Henton Tritton as a director on 2022-05-09

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/11/2125 November 2021 Statement of capital following an allotment of shares on 2021-11-07

View Document

30/10/2130 October 2021 Termination of appointment of James Ehrhart as a director on 2021-10-19

View Document

02/07/212 July 2021 Appointment of Mr Amir Yakubu as a director on 2021-07-02

View Document

02/07/212 July 2021 Appointment of Miss Safeeya Nuru Yakubu as a director on 2021-07-02

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/09/2015 September 2020 24/08/20 STATEMENT OF CAPITAL GBP 1.46379

View Document

17/08/2017 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES

View Document

12/08/2012 August 2020 DIRECTOR APPOINTED MR STUART RICHFORD

View Document

11/08/2011 August 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROYFFE

View Document

11/08/2011 August 2020 APPOINTMENT TERMINATED, SECRETARY NATASHA OSMOND-DREYER

View Document

11/08/2011 August 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON ZUTSHI

View Document

11/08/2011 August 2020 SECRETARY APPOINTED MRS HILARY ANN SINGLETON

View Document

11/08/2011 August 2020 APPOINTMENT TERMINATED, DIRECTOR NATASHA OSMOND-DREYER

View Document

29/07/2029 July 2020 REGISTERED OFFICE CHANGED ON 29/07/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

29/07/2029 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACEY CARR / 29/07/2020

View Document

29/07/2029 July 2020 PSC'S CHANGE OF PARTICULARS / MISS TRACEY CARR / 29/07/2020

View Document

17/07/2017 July 2020 SECOND FILED SH01 - 20/03/20 STATEMENT OF CAPITAL GBP 1.36508

View Document

17/07/2017 July 2020 SECOND FILED SH01 - 19/03/20 STATEMENT OF CAPITAL GBP 1.28633

View Document

03/06/203 June 2020 SECOND FILED SH01 - 22/10/19 STATEMENT OF CAPITAL GBP 1.18394

View Document

01/06/201 June 2020 19/03/20 STATEMENT OF CAPITAL GBP 1.32262

View Document

01/06/201 June 2020 04/12/19 STATEMENT OF CAPITAL GBP 1.23394

View Document

01/06/201 June 2020 19/03/20 STATEMENT OF CAPITAL GBP 1.36508

View Document

26/05/2026 May 2020 22/10/19 STATEMENT OF CAPITAL GBP 1.18394

View Document

26/05/2026 May 2020 VARYING SHARE RIGHTS AND NAMES

View Document

22/04/2022 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE ROYFFE / 22/04/2020

View Document

22/04/2022 April 2020 PREVEXT FROM 31/07/2019 TO 31/12/2019

View Document

21/04/2021 April 2020 SECRETARY APPOINTED MRS NATASHA LOUISE OSMOND-DREYER

View Document

21/04/2021 April 2020 DIRECTOR APPOINTED MR SIMON WYNDHAM HOPE ZUTSHI

View Document

21/04/2021 April 2020 DIRECTOR APPOINTED MR ROBERT GUY HENTON TRITTON

View Document

21/04/2021 April 2020 DIRECTOR APPOINTED MRS NATASHA LOUISE OSMOND-DREYER

View Document

21/04/2021 April 2020 DIRECTOR APPOINTED MR JAMES EHRHART

View Document

21/04/2021 April 2020 DIRECTOR APPOINTED MR STEVE ROYFFE

View Document

07/04/207 April 2020 22/10/19 STATEMENT OF CAPITAL GBP 1.13563

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

30/04/1930 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

10/09/1810 September 2018 ADOPT ARTICLES 13/04/2018

View Document

07/09/187 September 2018 13/04/18 STATEMENT OF CAPITAL GBP 1.01538

View Document

07/09/187 September 2018 04/07/18 STATEMENT OF CAPITAL GBP 1.13563

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/04/1810 April 2018 SUB-DIVISION 07/03/18

View Document

12/03/1812 March 2018 ADOPT ARTICLES 07/03/2018

View Document

31/07/1731 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company