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
15/08/2515 August 2025 NewRegistered office address changed from St Christophers House Ridge Road Letchworth Garden City Hertfordshire SG6 1PT to The Mill House Mugswell Nr Chipstead Coulsdon Surrey CR5 3SU on 2025-08-15

View Document

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 080709180003

View Document

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

View Document

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

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