GOLIATH RESERVATION SYSTEMS LIMITED
Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 08/04/258 April 2025 | Confirmation statement made on 2025-04-07 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 27/09/2427 September 2024 | Change of details for Beyonk Ltd as a person with significant control on 2022-05-20 |
| 27/09/2427 September 2024 | Director's details changed for Mr Oscar Joe White on 2022-09-01 |
| 11/07/2411 July 2024 | Termination of appointment of Oliver Nicholas Hammond as a director on 2024-06-11 |
| 08/05/248 May 2024 | Termination of appointment of Michael Cohen as a director on 2024-05-08 |
| 09/04/249 April 2024 | Confirmation statement made on 2024-04-07 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 24/04/2324 April 2023 | Confirmation statement made on 2023-04-07 with updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 22/04/2222 April 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 04/11/214 November 2021 | Confirmation statement made on 2021-11-01 with updates |
| 27/09/2127 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 22/05/2022 May 2020 | 31/12/19 UNAUDITED ABRIDGED |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES |
| 17/04/1917 April 2019 | 31/12/18 UNAUDITED ABRIDGED |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES |
| 06/03/186 March 2018 | 31/12/17 UNAUDITED ABRIDGED |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES |
| 22/09/1722 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 14/11/1614 November 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
| 26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 17/11/1517 November 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
| 16/07/1516 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 27/10/1427 October 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
| 26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 20/11/1320 November 2013 | Annual return made up to 22 October 2013 with full list of shareholders |
| 26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 12/11/1212 November 2012 | Annual return made up to 22 October 2012 with full list of shareholders |
| 11/07/1211 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 14/11/1114 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL COHEN / 23/10/2010 |
| 14/11/1114 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN FEENEY / 23/10/2010 |
| 14/11/1114 November 2011 | Annual return made up to 22 October 2011 with full list of shareholders |
| 14/07/1114 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 11/11/1011 November 2010 | Annual return made up to 22 October 2010 with full list of shareholders |
| 08/10/108 October 2010 | CURREXT FROM 31/10/2010 TO 31/12/2010 |
| 26/01/1026 January 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 26/01/1026 January 2010 | COMPANY NAME CHANGED COFEE LIMITED CERTIFICATE ISSUED ON 26/01/10 |
| 22/10/0922 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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