GOLIATH CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
28/06/1728 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
05/09/165 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
17/05/1617 May 2016 | APPOINTMENT TERMINATED, SECRETARY WILLIAM ALLSOPP |
17/05/1617 May 2016 | REGISTERED OFFICE CHANGED ON 17/05/2016 FROM 7 DAISY CLOSE BAGWORTH LEICESTERSHIRE LE67 1HP |
17/05/1617 May 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
28/09/1528 September 2015 | 31/03/15 TOTAL EXEMPTION FULL |
19/05/1519 May 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/07/1410 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/05/1419 May 2014 | APPOINTMENT TERMINATED, SECRETARY LESLEY PERRY |
19/05/1419 May 2014 | SECRETARY APPOINTED MR WILLIAM DOYLE ALLSOPP |
19/05/1419 May 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/08/1312 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/07/1319 July 2013 | APPOINTMENT TERMINATED, DIRECTOR JOHN BAILEY |
16/05/1316 May 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/06/1218 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/05/1217 May 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
20/06/1120 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/05/1116 May 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
14/06/1014 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/05/1026 May 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
26/05/1026 May 2010 | 23/10/09 STATEMENT OF CAPITAL GBP 80 |
12/05/1012 May 2010 | PREVSHO FROM 31/05/2010 TO 31/03/2010 |
17/09/0917 September 2009 | SECRETARY APPOINTED LESLEY PERRY |
17/09/0917 September 2009 | DIRECTOR APPOINTED GRAHAM LESLIE FISHER |
17/09/0917 September 2009 | REGISTERED OFFICE CHANGED ON 17/09/09 FROM: GISTERED OFFICE CHANGED ON 17/09/2009 FROM UNIT 9 THE COURTYARD STENSON ROAD COALVILLE LEICESTERSHIRE LE67 4JP |
17/09/0917 September 2009 | DIRECTOR APPOINTED JOHN BAILEY |
28/05/0928 May 2009 | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN |
15/05/0915 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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