GOLIATH CONSULTING LIMITED

Company Documents

DateDescription
28/06/1728 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, SECRETARY WILLIAM ALLSOPP

View Document

17/05/1617 May 2016 REGISTERED OFFICE CHANGED ON 17/05/2016 FROM
7 DAISY CLOSE
BAGWORTH
LEICESTERSHIRE
LE67 1HP

View Document

17/05/1617 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/09/1528 September 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

19/05/1519 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/07/1410 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, SECRETARY LESLEY PERRY

View Document

19/05/1419 May 2014 SECRETARY APPOINTED MR WILLIAM DOYLE ALLSOPP

View Document

19/05/1419 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/07/1319 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN BAILEY

View Document

16/05/1316 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/06/1218 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/05/1217 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/05/1116 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/05/1026 May 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 23/10/09 STATEMENT OF CAPITAL GBP 80

View Document

12/05/1012 May 2010 PREVSHO FROM 31/05/2010 TO 31/03/2010

View Document

17/09/0917 September 2009 SECRETARY APPOINTED LESLEY PERRY

View Document

17/09/0917 September 2009 DIRECTOR APPOINTED GRAHAM LESLIE FISHER

View Document

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

View Document

17/09/0917 September 2009 DIRECTOR APPOINTED JOHN BAILEY

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

15/05/0915 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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