GOATBOY ENTERPRISES LIMITED
Company Documents
| Date | Description |
|---|---|
| 03/10/253 October 2025 New | Confirmation statement made on 2025-09-18 with no updates |
| 08/01/258 January 2025 | Micro company accounts made up to 2024-09-30 |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 27/09/2427 September 2024 | Confirmation statement made on 2024-09-18 with no updates |
| 22/01/2422 January 2024 | Micro company accounts made up to 2023-09-30 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 21/09/2321 September 2023 | Confirmation statement made on 2023-09-18 with no updates |
| 20/12/2220 December 2022 | Micro company accounts made up to 2022-09-30 |
| 04/11/224 November 2022 | Confirmation statement made on 2022-09-18 with no updates |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 26/01/2226 January 2022 | Micro company accounts made up to 2021-09-30 |
| 01/11/211 November 2021 | Confirmation statement made on 2021-09-18 with no updates |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 30/06/2130 June 2021 | Micro company accounts made up to 2020-09-30 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 09/12/199 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 18/09/1918 September 2019 | CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES |
| 12/06/1912 June 2019 | 30/09/18 UNAUDITED ABRIDGED |
| 02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 23/01/1823 January 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 19/09/1719 September 2017 | CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES |
| 16/01/1716 January 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 30/09/1630 September 2016 | CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 01/06/161 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARDSON / 01/06/2016 |
| 01/06/161 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARDSON / 01/06/2016 |
| 17/03/1617 March 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 01/10/151 October 2015 | Annual return made up to 18 September 2015 with full list of shareholders |
| 07/04/157 April 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 24/09/1424 September 2014 | Annual return made up to 18 September 2014 with full list of shareholders |
| 14/03/1414 March 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
| 19/09/1319 September 2013 | Annual return made up to 18 September 2013 with full list of shareholders |
| 10/09/1310 September 2013 | SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH AGNES RICHARDSON / 09/09/2013 |
| 10/09/1310 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARDSON / 09/09/2013 |
| 09/09/139 September 2013 | REGISTERED OFFICE CHANGED ON 09/09/2013 FROM 37 WARREN STREET LONDON W1T 6AD |
| 25/04/1325 April 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 07/11/127 November 2012 | Annual return made up to 18 September 2012 with full list of shareholders |
| 14/06/1214 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 26/09/1126 September 2011 | Annual return made up to 18 September 2011 with full list of shareholders |
| 17/05/1117 May 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
| 07/10/107 October 2010 | Annual return made up to 18 September 2010 with full list of shareholders |
| 15/02/1015 February 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
| 14/10/0914 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH AGNES RICHARDSON / 01/10/2009 |
| 14/10/0914 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARDSON / 01/10/2009 |
| 13/10/0913 October 2009 | Annual return made up to 18 September 2009 with full list of shareholders |
| 05/12/085 December 2008 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 05/12/085 December 2008 | SECRETARY APPOINTED ELIZABETH AGNES RICHARDSON |
| 05/12/085 December 2008 | NC INC ALREADY ADJUSTED 18/09/08 |
| 21/11/0821 November 2008 | ADOPT MEM AND ARTS 18/09/2008 |
| 17/11/0817 November 2008 | DIRECTOR APPOINTED MR ANDREW RICHARDSON |
| 17/11/0817 November 2008 | APPOINTMENT TERMINATED SECRETARY WARREN STREET REGISTRARS LIMITED |
| 17/11/0817 November 2008 | APPOINTMENT TERMINATED DIRECTOR WARREN STREET NOMINEES LIMITED |
| 14/11/0814 November 2008 | COMPANY NAME CHANGED GOAT BOY ENTERPRISES LIMITED CERTIFICATE ISSUED ON 14/11/08 |
| 18/09/0818 September 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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