GOAT SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewAppointment of Mr Alexander Piers Burgess as a director on 2025-06-23

View Document

19/06/2519 June 2025 NewTermination of appointment of Nicolas Olivier Maurice Bidon as a director on 2025-06-19

View Document

08/04/258 April 2025 Termination of appointment of Arron Gareth Shepherd as a director on 2025-03-31

View Document

03/01/253 January 2025 Full accounts made up to 2023-12-31

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

13/02/2413 February 2024 Director's details changed for Mr Arron Gareth Shepherd on 2023-12-01

View Document

08/01/248 January 2024 Full accounts made up to 2022-12-31

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-08 with updates

View Document

11/12/2311 December 2023 Notification of Wpp Group (Uk) Ltd as a person with significant control on 2023-11-22

View Document

11/12/2311 December 2023 Cessation of Goat Solutions Holdings Limited as a person with significant control on 2023-11-22

View Document

08/12/238 December 2023 Statement of capital following an allotment of shares on 2023-11-22

View Document

28/07/2328 July 2023 Director's details changed for Mr Michael John Nichols on 2023-07-08

View Document

29/03/2329 March 2023 Registered office address changed from 30 City Road, City Road London EC1Y 2AB England to Sea Containers 18 Upper Ground London SE1 9GL on 2023-03-29

View Document

29/03/2329 March 2023 Appointment of Mr Nicolas Olivier Maurice Bidon as a director on 2023-03-21

View Document

29/03/2329 March 2023 Appointment of Mr Michael John Nichols as a director on 2023-03-21

View Document

29/03/2329 March 2023 Termination of appointment of Nick Cooke as a director on 2023-03-21

View Document

29/03/2329 March 2023 Termination of appointment of Harry James Hugo as a director on 2023-03-21

View Document

29/03/2329 March 2023 Appointment of Wpp Group (Nominees) Limited as a secretary on 2023-03-28

View Document

23/03/2323 March 2023 Satisfaction of charge 093437960003 in full

View Document

23/03/2323 March 2023 Satisfaction of charge 093437960002 in full

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

21/09/2221 September 2022 Full accounts made up to 2021-12-31

View Document

06/01/226 January 2022 Satisfaction of charge 093437960001 in full

View Document

21/12/2121 December 2021 Registration of charge 093437960002, created on 2021-12-20

View Document

17/12/2117 December 2021 Termination of appointment of Dorian Campbell as a secretary on 2021-03-02

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

24/12/2024 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/07/2030 July 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 08/12/2019

View Document

26/06/2026 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 093437960001

View Document

08/06/208 June 2020 REGISTERED OFFICE CHANGED ON 08/06/2020 FROM 7TH FLOOR, 50 FINSBURY SQUARE LONDON EC2A 1HD ENGLAND

View Document

05/03/205 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY JAMES HUGO / 01/03/2020

View Document

05/03/205 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK COOKE / 01/03/2020

View Document

05/03/205 March 2020 PSC'S CHANGE OF PARTICULARS / MR HARRY JAMES HUGO / 01/03/2020

View Document

05/03/205 March 2020 PSC'S CHANGE OF PARTICULARS / MR NICK COOKE / 01/03/2020

View Document

05/03/205 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ARRON GARETH SHEPHERD / 01/03/2020

View Document

05/03/205 March 2020 PSC'S CHANGE OF PARTICULARS / MR ARRON GARETH SHEPHERD / 01/03/2020

View Document

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

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 REGISTERED OFFICE CHANGED ON 26/07/2018 FROM 66-68 PAUL STREET LONDON EC2A 4NA ENGLAND

View Document

28/03/1828 March 2018 10/12/17 STATEMENT OF CAPITAL GBP 16.7

View Document

08/03/188 March 2018 SECRETARY APPOINTED MR DORIAN CAMPBELL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM OFFICE 7 FLOOR 3 189 SHOREDITCH HIGH STREET LONDON E1 6HU ENGLAND

View Document

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 DIRECTOR APPOINTED MR ARRON GARETH SHEPHERD

View Document

04/03/174 March 2017 DISS40 (DISS40(SOAD))

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

28/02/1728 February 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/07/1625 July 2016 REGISTERED OFFICE CHANGED ON 25/07/2016 FROM ALBERT HOUSE 250-260 OLD STREET LONDON EC1V 9DD

View Document

16/03/1616 March 2016 DISS40 (DISS40(SOAD))

View Document

15/03/1615 March 2016 FIRST GAZETTE

View Document

09/03/169 March 2016 Annual return made up to 8 December 2015 with full list of shareholders

View Document

08/02/168 February 2016 REGISTERED OFFICE CHANGED ON 08/02/2016 FROM 71 WESTVILLE ROAD LONDON W12 9BB ENGLAND

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/08/1526 August 2015 04/08/15 STATEMENT OF CAPITAL GBP 15

View Document

08/12/148 December 2014 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