PROJECT GOAT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

11/03/2511 March 2025 Notification of Project Goat Holdco Limited as a person with significant control on 2016-04-06

View Document

10/03/2510 March 2025 Change of details for Revcap Advisors Limited as a person with significant control on 2016-04-06

View Document

10/03/2510 March 2025 Cessation of Project Goat Holdco Limited as a person with significant control on 2025-03-10

View Document

24/10/2424 October 2024 Termination of appointment of Jonathan David Mitchell as a director on 2024-10-21

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/03/2425 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

18/07/2318 July 2023 Change of details for Project Goat Holdco Limited as a person with significant control on 2023-07-10

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

03/10/223 October 2022 Notification of Revcap Advisors Limited as a person with significant control on 2016-04-06

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/04/224 April 2022 Director's details changed for Mr Iestyn Llewellyn-Smith on 2022-03-24

View Document

04/04/224 April 2022 Director's details changed for Mr William James Killick on 2022-03-24

View Document

04/04/224 April 2022 Director's details changed for Mr Andrew John Pettit on 2022-03-24

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

19/07/2119 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/03/2026 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/01/177 January 2017 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / LESTYN LLEWELLYN-SMITH / 09/05/2016

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN PETTIT / 09/05/2016

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES KILLICK / 09/05/2016

View Document

15/01/1615 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098061080002

View Document

04/01/164 January 2016 DIRECTOR APPOINTED LESTYN LLEWELLYN-SMITH

View Document

04/01/164 January 2016 ADOPT ARTICLES 09/12/2015

View Document

04/01/164 January 2016 10/12/15 STATEMENT OF CAPITAL GBP 200.00

View Document

04/01/164 January 2016 CURRSHO FROM 31/10/2016 TO 30/06/2016

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MR WILLIAM JAMES KILLICK

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MR JONATHAN DAVID MITCHELL

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MR STEPHEN JOHN MORGAN

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MR ANDREW JOHN PETTIT

View Document

23/12/1523 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 098061080001

View Document

02/10/152 October 2015 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