GOBLIN COMPUTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/03/2523 March 2025 | Micro company accounts made up to 2024-06-30 |
05/02/255 February 2025 | Confirmation statement made on 2025-01-23 with no updates |
04/02/254 February 2025 | Registered office address changed from Tower 42 Level 7 25 Old Broad Street London EC2N 1HQ to Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF on 2025-02-04 |
18/01/2518 January 2025 | Compulsory strike-off action has been discontinued |
18/01/2518 January 2025 | Compulsory strike-off action has been discontinued |
16/01/2516 January 2025 | Compulsory strike-off action has been suspended |
16/01/2516 January 2025 | Compulsory strike-off action has been suspended |
16/01/2516 January 2025 | Micro company accounts made up to 2023-06-30 |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
20/08/2420 August 2024 | First Gazette notice for compulsory strike-off |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
24/03/2424 March 2024 | Previous accounting period shortened from 2023-06-24 to 2023-06-23 |
07/02/247 February 2024 | Confirmation statement made on 2024-01-23 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
25/06/2325 June 2023 | Micro company accounts made up to 2022-06-30 |
25/03/2325 March 2023 | Previous accounting period shortened from 2022-06-25 to 2022-06-24 |
15/02/2315 February 2023 | Confirmation statement made on 2023-01-23 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
26/03/2226 March 2022 | Previous accounting period shortened from 2021-06-26 to 2021-06-25 |
06/02/226 February 2022 | Confirmation statement made on 2022-01-23 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
20/04/2020 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/06/1928 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
27/03/1927 March 2019 | PREVSHO FROM 27/06/2018 TO 26/06/2018 |
03/02/193 February 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
20/07/1820 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN SMITH / 20/07/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/06/1828 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
28/03/1828 March 2018 | PREVSHO FROM 28/06/2017 TO 27/06/2017 |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/06/1729 June 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
29/03/1729 March 2017 | PREVSHO FROM 29/06/2016 TO 28/06/2016 |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
12/04/1612 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
19/02/1619 February 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
29/03/1529 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
08/02/158 February 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | PREVSHO FROM 30/06/2013 TO 29/06/2013 |
05/02/145 February 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
23/02/1323 February 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
31/03/1231 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
08/02/128 February 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
08/02/128 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS FENGYANG HOU / 08/02/2012 |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
15/02/1115 February 2011 | Annual return made up to 23 January 2011 with full list of shareholders |
19/11/1019 November 2010 | REGISTERED OFFICE CHANGED ON 19/11/2010 FROM 2ND FLOOR 145-157 ST. JOHN STREET, LONDON EC1V 4PY |
19/11/1019 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS FENGYANG HOU / 19/11/2010 |
07/04/107 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FENGYANG HOU / 15/02/2010 |
16/02/1016 February 2010 | Annual return made up to 23 January 2010 with full list of shareholders |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN SMITH / 15/02/2010 |
01/05/091 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
23/02/0923 February 2009 | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS |
01/05/081 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
23/01/0823 January 2008 | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS |
23/01/0823 January 2008 | REGISTERED OFFICE CHANGED ON 23/01/08 FROM: SUITE B, 29 HARLEY STREET LONDON W1G 9QR |
02/11/072 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
02/11/072 November 2007 | SECRETARY'S PARTICULARS CHANGED |
02/11/072 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
05/09/075 September 2007 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07 |
24/01/0724 January 2007 | RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS |
23/01/0723 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
23/01/0723 January 2007 | SECRETARY'S PARTICULARS CHANGED |
23/01/0723 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
01/08/061 August 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
19/07/0619 July 2006 | NEW SECRETARY APPOINTED |
19/07/0619 July 2006 | SECRETARY RESIGNED |
19/07/0619 July 2006 | NEW DIRECTOR APPOINTED |
02/06/062 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
28/12/0528 December 2005 | RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS |
09/12/059 December 2005 | DIRECTOR'S PARTICULARS CHANGED |
18/07/0518 July 2005 | DIRECTOR'S PARTICULARS CHANGED |
01/12/041 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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