GLOBAL OPERATIONS & ADMINISTRATION LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2023-09-30

View Document

27/09/2427 September 2024 Previous accounting period shortened from 2023-09-29 to 2023-09-28

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/09/2328 September 2023 Appointment of Mr Jonathan Peter Wearing as a director on 2023-09-28

View Document

26/07/2326 July 2023 Termination of appointment of Alan Michael Carroll as a director on 2023-03-31

View Document

18/04/2318 April 2023 Appointment of James Cole as a secretary on 2023-03-22

View Document

17/04/2317 April 2023 Termination of appointment of Stephen Mark Everard as a secretary on 2023-03-22

View Document

17/04/2317 April 2023 Termination of appointment of Stephen Mark Everard as a director on 2023-03-22

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/04/225 April 2022 Director's details changed for Mr Elliot Spencer Blades Howard on 2022-04-01

View Document

05/04/225 April 2022 Director's details changed for Stephen Mark Everard on 2022-04-01

View Document

05/04/225 April 2022 Director's details changed for Mr Alan Michael Carroll on 2022-04-01

View Document

04/04/224 April 2022 Director's details changed for Mr David Lindon Wilkinson on 2022-04-01

View Document

29/03/2229 March 2022 Auditor's resignation

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/07/209 July 2020 PSC'S CHANGE OF PARTICULARS / GOAL GROUP LIMITED / 08/07/2020

View Document

09/07/209 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT SPENCER BLADES HOWARD / 08/07/2020

View Document

09/07/209 July 2020 REGISTERED OFFICE CHANGED ON 09/07/2020 FROM GROUND FLOOR 69 PARK LANE CROYDON SURREY CR9 1BG

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

21/11/1921 November 2019 DIRECTOR APPOINTED MR ALAN MICHAEL CARROLL

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN CROFT

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/07/198 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MR ELLIOT SPENCER BLADES HOWARD

View Document

13/09/1813 September 2018 SECRETARY APPOINTED MR STEPHEN MARK EVERARD

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, SECRETARY JAMES COLE

View Document

08/09/188 September 2018 DISS40 (DISS40(SOAD))

View Document

05/09/185 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

28/08/1828 August 2018 FIRST GAZETTE

View Document

26/06/1826 June 2018 APPOINTMENT TERMINATED, DIRECTOR ROBIN ELLISON

View Document

26/06/1826 June 2018 TERMINATE DIR APPOINTMENT

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

12/04/1712 April 2017 DISS40 (DISS40(SOAD))

View Document

11/04/1711 April 2017 FIRST GAZETTE

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

07/04/177 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

07/02/177 February 2017 CURREXT FROM 31/03/2017 TO 30/09/2017

View Document

16/09/1616 September 2016 AUDITOR'S RESIGNATION

View Document

17/08/1617 August 2016 DIRECTOR APPOINTED MR DAVID LINDON WILKINSON

View Document

14/05/1614 May 2016 SECRETARY APPOINTED JAMES COLE

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, DIRECTOR PETER SAWYER

View Document

28/04/1628 April 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, SECRETARY JAMES DEANE

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM 1ST FLOOR 69 PARK LANE CROYDON CR9 1BG ENGLAND

View Document

20/11/1520 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

07/09/157 September 2015 REGISTERED OFFICE CHANGED ON 07/09/2015 FROM 7TH FLOOR 69 PARK LANE CROYDON SURREY CR9 1BG

View Document

13/04/1513 April 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

15/01/1515 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

09/12/149 December 2014 DIRECTOR APPOINTED PROFESSOR ROBIN ELLISON

View Document

02/12/142 December 2014 DIRECTOR APPOINTED PROFESSOR ROBIN ELLISON

View Document

16/04/1416 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK EVERARD / 30/10/2013

View Document

13/03/1413 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

06/01/146 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

26/11/1326 November 2013 DIRECTOR APPOINTED MR JOHN MICHAEL CROFT

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL CROFT / 06/11/2013

View Document

21/03/1321 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

09/01/139 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

10/08/1210 August 2012 SECRETARY APPOINTED JAMES DEANE

View Document

10/08/1210 August 2012 APPOINTMENT TERMINATED, SECRETARY STEPHEN EVERARD

View Document

20/07/1220 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOHANNES VAN KEMPEN

View Document

04/04/124 April 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

08/01/128 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

21/11/1121 November 2011 APPOINTMENT TERMINATED, DIRECTOR SAGHAR BIGWOOD

View Document

06/07/116 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/06/113 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/03/119 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

10/01/1110 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK EVERARD / 24/05/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAGHAR BIGWOOD / 09/03/2010

View Document

11/03/1011 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHANNES MATTHEWS VAN KEMPEN / 01/01/2010

View Document

11/03/1011 March 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN MARK EVERARD / 01/02/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK EVERARD / 01/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER SAWYER / 01/01/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK EVERARD / 01/02/2010

View Document

27/01/1027 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAGHAR BIGWOOD / 21/12/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHANNES MATTHEWS VAN KEMPEN / 23/12/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER SAWYER / 11/12/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAGHAR BIGWOOD / 23/12/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER SAWYER / 23/12/2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 09/03/09; NO CHANGE OF MEMBERS

View Document

17/04/0917 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHANNES VAN KEMPEN / 20/07/2007

View Document

08/04/098 April 2009 ADOPT ARTICLES 31/03/2009

View Document

17/03/0917 March 2009 DIRECTOR APPOINTED SAGHAR BIGWOOD

View Document

05/02/095 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

08/08/088 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/06/082 June 2008 COMPANY NAME CHANGED GOAL GROUP LIMITED CERTIFICATE ISSUED ON 02/06/08

View Document

09/05/089 May 2008 RETURN MADE UP TO 09/03/08; NO CHANGE OF MEMBERS

View Document

27/03/0827 March 2008 COMPANY NAME CHANGED GOALGROUP.COM LIMITED CERTIFICATE ISSUED ON 02/04/08

View Document

03/02/083 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

21/09/0721 September 2007 REGISTERED OFFICE CHANGED ON 21/09/07 FROM: 10 EARL STREET LONDON EC2A 2AL

View Document

21/04/0721 April 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 2006 DIRECTOR RESIGNED

View Document

21/03/0621 March 2006 SECRETARY RESIGNED

View Document

21/03/0621 March 2006 NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 2006 NEW SECRETARY APPOINTED

View Document

04/10/054 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

08/04/058 April 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

31/08/0431 August 2004 NEW DIRECTOR APPOINTED

View Document

31/08/0431 August 2004 DIRECTOR RESIGNED

View Document

18/06/0418 June 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 REGISTERED OFFICE CHANGED ON 28/05/04 FROM: 17-29 SUN STREET LONDON EC2M 2PT

View Document

14/03/0314 March 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

13/05/0213 May 2002 NEW SECRETARY APPOINTED

View Document

09/05/029 May 2002 SECRETARY RESIGNED

View Document

05/05/025 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

22/04/0222 April 2002 DIRECTOR RESIGNED

View Document

08/04/028 April 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 DIRECTOR RESIGNED

View Document

04/05/014 May 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 SECRETARY RESIGNED

View Document

06/03/016 March 2001 NEW SECRETARY APPOINTED

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

09/06/009 June 2000 NEW SECRETARY APPOINTED

View Document

09/06/009 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/04/004 April 2000 SECRETARY RESIGNED

View Document

04/04/004 April 2000 DIRECTOR RESIGNED

View Document

04/04/004 April 2000 NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 REGISTERED OFFICE CHANGED ON 04/04/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

09/03/009 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information