GOLIATH DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

14/04/2514 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/05/2410 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-09 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/05/2110 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

25/03/2025 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

10/04/1910 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

10/04/1810 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

23/03/1723 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/03/1710 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 080709180004

View Document

10/03/1710 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 080709180003

View Document

10/03/1710 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 080709180002

View Document

13/05/1613 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/06/1527 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080709180001

View Document

24/06/1524 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

10/06/1510 June 2015 SECOND FILING FOR FORM SH01

View Document

02/06/152 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GEORGE PRICE / 09/05/2015

View Document

02/06/152 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BAMPFYLDE DANIELL / 09/05/2015

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/02/1517 February 2015 23/01/15 STATEMENT OF CAPITAL GBP 60102

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/05/1419 May 2014 13/05/14 STATEMENT OF CAPITAL GBP 60102

View Document

19/05/1419 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD WRIGHT

View Document

25/02/1425 February 2014 REGISTERED OFFICE CHANGED ON 25/02/2014 FROM LYDMORE HOUSE ST ANNS FORT KINGS LYNN NORFOLK PE30 2EU UNITED KINGDOM

View Document

25/02/1425 February 2014 PREVSHO FROM 31/05/2014 TO 31/12/2013

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

09/05/139 May 2013 DIRECTOR APPOINTED MR SIMON BAMFYLDE DANIELL

View Document

09/05/139 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

29/06/1229 June 2012 DIRECTOR APPOINTED MR RICHARD MICHAEL WRIGHT

View Document

12/06/1212 June 2012 DIRECTOR APPOINTED MR TIMOTHY GEORGE PRICE

View Document

16/05/1216 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

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