SEVEN GOALS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Micro company accounts made up to 2024-10-31

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

15/07/2415 July 2024 Micro company accounts made up to 2023-10-31

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-20 with updates

View Document

18/07/2318 July 2023 Micro company accounts made up to 2022-10-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/07/2112 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/07/2013 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 REGISTERED OFFICE CHANGED ON 25/02/2020 FROM CLIFTON HOUSE 10 POOLE HILL BOURNEMOUTH DORSET BH2 5PS ENGLAND

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES

View Document

22/10/1922 October 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS AMIEL SMITH / 01/10/2019

View Document

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS AMIEL SMITH / 14/10/2019

View Document

14/08/1914 August 2019 REGISTERED OFFICE CHANGED ON 14/08/2019 FROM SUITE 2 CROWN HOUSE 2 SOUTHAMPTON ROAD RINGWOOD HAMPSHIRE BH24 1HY UNITED KINGDOM

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, SECRETARY IVAN LEGAWA

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR IVAN LEGAWA

View Document

03/07/193 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 COMPANY NAME CHANGED ARTEMA CONSULTING LTD CERTIFICATE ISSUED ON 03/05/19

View Document

24/04/1924 April 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/07/1818 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/06/1720 June 2017 REGISTERED OFFICE CHANGED ON 20/06/2017 FROM SUITE B, CROWN HOUSE 2 SOUTHAMPTON ROAD RINGWOOD HAMPSHIRE BH24 1HY UNITED KINGDOM

View Document

21/10/1621 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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