MY GOAL IS ... LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Registered office address changed from Mcgills Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US England to Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US on 2025-04-25

View Document

19/02/2519 February 2025 Director's details changed for Mr Neil Bernard Ryder on 2025-02-19

View Document

19/02/2519 February 2025 Director's details changed for Mrs Christine Helen Ryder on 2025-02-19

View Document

20/01/2520 January 2025 Total exemption full accounts made up to 2023-11-30

View Document

21/12/2421 December 2024 Compulsory strike-off action has been discontinued

View Document

21/12/2421 December 2024 Compulsory strike-off action has been discontinued

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-16 with no updates

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

25/01/2425 January 2024 Confirmation statement made on 2023-12-16 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

14/08/2314 August 2023 Total exemption full accounts made up to 2021-11-30

View Document

14/08/2314 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/06/2330 June 2023 Compulsory strike-off action has been discontinued

View Document

30/06/2330 June 2023 Compulsory strike-off action has been discontinued

View Document

29/06/2329 June 2023 Confirmation statement made on 2022-12-16 with no updates

View Document

22/06/2322 June 2023 Director's details changed for Mrs Christine Helen Ryder on 2023-06-21

View Document

22/06/2322 June 2023 Change of details for Mr Neil Bernard Ryder as a person with significant control on 2023-06-21

View Document

22/06/2322 June 2023 Director's details changed for Mr Neil Bernard Ryder on 2023-06-21

View Document

21/06/2321 June 2023 Registered office address changed from Beech House 1 Whitethorn Close Royal Wootton Bassett Wilts SN4 7HS United Kingdom to Mcgills Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US on 2023-06-21

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2020-11-30

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-16 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

23/08/1923 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

21/11/1821 November 2018 REGISTERED OFFICE CHANGED ON 21/11/2018 FROM 1 WHITETHORN CLOSE WOOTTON BASSETT WILTS SN4 7HS

View Document

10/09/1810 September 2018 DIRECTOR APPOINTED MR DAVID HUGHES

View Document

10/09/1810 September 2018 DIRECTOR APPOINTED MR DAVID EDWARDS

View Document

09/08/189 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

20/04/1720 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTOPHER HELEN RYDER / 30/11/2016

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

26/07/1626 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

23/11/1523 November 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

16/12/1416 December 2014 DIRECTOR APPOINTED MRS CHRISTINE HELEN RYDER

View Document

16/12/1416 December 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

28/08/1428 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL BERNARD RYDER / 28/08/2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL BERNARD RYDER / 28/08/2014

View Document

11/03/1411 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL BERNARD RYDER / 10/03/2014

View Document

11/03/1411 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL BERNARD RYDER / 11/03/2014

View Document

11/03/1411 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL BERNARD RYDER / 11/03/2014

View Document

11/03/1411 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL BERNARD RYDER / 10/03/2014

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

26/11/1326 November 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

06/12/126 December 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

31/08/1231 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

19/07/1219 July 2012 COMPANY NAME CHANGED WILLPARTNERSHIP SW LTD CERTIFICATE ISSUED ON 19/07/12

View Document

18/07/1218 July 2012 16/07/12 STATEMENT OF CAPITAL GBP 300

View Document

18/07/1218 July 2012 16/07/12 STATEMENT OF CAPITAL GBP 350

View Document

18/07/1218 July 2012 PREVSHO FROM 28/02/2012 TO 30/11/2011

View Document

29/11/1129 November 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

21/04/1121 April 2011 PREVEXT FROM 30/11/2010 TO 28/02/2011

View Document

21/04/1121 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHATHA

View Document

31/01/1131 January 2011 Annual return made up to 18 November 2010 with full list of shareholders

View Document

31/01/1131 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/01/1131 January 2011 COMPANY NAME CHANGED EXPRESS SURVEYS LIMITED CERTIFICATE ISSUED ON 31/01/11

View Document

05/08/105 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

16/12/0916 December 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JASON CHATHA / 01/10/2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

01/02/081 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

05/12/075 December 2007 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

07/12/067 December 2006 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 COMPANY NAME CHANGED SPRINGBOARD NETWORK LIMITED CERTIFICATE ISSUED ON 04/01/06

View Document

08/12/058 December 2005 NEW DIRECTOR APPOINTED

View Document

08/12/058 December 2005 DIRECTOR RESIGNED

View Document

08/12/058 December 2005 NEW DIRECTOR APPOINTED

View Document

08/12/058 December 2005 NEW SECRETARY APPOINTED

View Document

08/12/058 December 2005 SECRETARY RESIGNED

View Document

18/11/0518 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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