About

Registered Number: 03676101
Date of Incorporation: 30/11/1998 (25 years and 4 months ago)
Company Status: Active
Registered Address: Suite 2d The Links, Herne Bay, CT6 7GQ,

 

Founded in 1998, Ultimate Goal Ltd are based in Herne Bay, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. The current directors of this business are listed as Rixson, Veronica Anne, Cuckow, Lorraine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUCKOW, Lorraine 02 April 2004 01 December 2011 1
Secretary Name Appointed Resigned Total Appointments
RIXSON, Veronica Anne 30 November 1998 02 April 2004 1

Filing History

Document Type Date
AA - Annual Accounts 17 December 2019
CS01 - N/A 03 December 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 14 December 2018
CS01 - N/A 13 December 2017
AA01 - Change of accounting reference date 17 July 2017
AA - Annual Accounts 27 June 2017
AD01 - Change of registered office address 14 June 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 10 August 2016
AD01 - Change of registered office address 17 June 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 09 December 2014
CH01 - Change of particulars for director 09 December 2014
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 11 January 2013
CH01 - Change of particulars for director 11 January 2013
CH03 - Change of particulars for secretary 10 January 2013
TM01 - Termination of appointment of director 10 January 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 24 December 2010
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 23 March 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 08 August 2008
363a - Annual Return 21 December 2007
AA - Annual Accounts 04 May 2007
363a - Annual Return 21 December 2006
288c - Notice of change of directors or secretaries or in their particulars 18 October 2006
CERTNM - Change of name certificate 13 September 2006
AA - Annual Accounts 25 August 2006
363a - Annual Return 14 December 2005
AA - Annual Accounts 14 April 2005
363s - Annual Return 13 December 2004
288a - Notice of appointment of directors or secretaries 13 December 2004
AA - Annual Accounts 12 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2004
288b - Notice of resignation of directors or secretaries 07 June 2004
288a - Notice of appointment of directors or secretaries 07 June 2004
363s - Annual Return 16 December 2003
AA - Annual Accounts 02 October 2003
363s - Annual Return 03 January 2003
AA - Annual Accounts 19 February 2002
363s - Annual Return 13 December 2001
AA - Annual Accounts 01 October 2001
363s - Annual Return 20 March 2001
363s - Annual Return 08 December 2000
AC92 - N/A 08 December 2000
AA - Annual Accounts 08 December 2000
GAZ2 - Second notification of strike-off action in London Gazette 19 September 2000
GAZ1 - First notification of strike-off action in London Gazette 30 May 2000
288b - Notice of resignation of directors or secretaries 15 December 1998
288b - Notice of resignation of directors or secretaries 15 December 1998
288a - Notice of appointment of directors or secretaries 15 December 1998
288a - Notice of appointment of directors or secretaries 15 December 1998
287 - Change in situation or address of Registered Office 15 December 1998
NEWINC - New incorporation documents 30 November 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.