TAKE ON GOLIATH LTD

Company Documents

DateDescription
21/05/2521 May 2025 Resolutions

View Document

21/05/2521 May 2025 Appointment of a voluntary liquidator

View Document

21/05/2521 May 2025 Registered office address changed from 31 Wellington Rd Nantwich CW5 7ED United Kingdom to 9-10 Ridge House Ridgehouse Drive Festival Park Stoke-on-Trent ST1 5SJ on 2025-05-21

View Document

21/05/2521 May 2025 Statement of affairs

View Document

29/08/2429 August 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

09/05/249 May 2024 Director's details changed for Mr David Christie on 2024-05-09

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-27 with updates

View Document

15/03/2415 March 2024 Registered office address changed from C/O Knight Brown Accountants 3 Crewe Road Sandbach Cheshire CW11 4NE United Kingdom to 31 Wellington Rd Nantwich CW5 7ED on 2024-03-15

View Document

09/12/239 December 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/04/2327 April 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

21/09/2221 September 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/05/2221 May 2022 Confirmation statement made on 2022-05-20 with no updates

View Document

06/02/226 February 2022 Director's details changed for Mr David Christie on 2022-02-06

View Document

06/02/226 February 2022 Registered office address changed from C/O Knight Brown Accountants 3 Crewe Road Townsend Road Sandbach Cheshire CW11 4NE United Kingdom to C/O Knight Brown Accountants 3 Crewe Road Sandbach Cheshire CW11 4NE on 2022-02-06

View Document

06/02/226 February 2022 Change of details for Mr David Christie as a person with significant control on 2022-02-06

View Document

04/02/224 February 2022 Director's details changed for Mr David Christie on 2022-02-04

View Document

04/02/224 February 2022 Registered office address changed from Unit 10, Alvaston Business Park, Middlewich Road Nantwich CW5 6PF England to C/O Knight Brown Accountants 3 Crewe Road Townsend Road Sandbach Cheshire CW11 4NE on 2022-02-04

View Document

04/02/224 February 2022 Change of details for Mr David Christie as a person with significant control on 2022-02-04

View Document

07/06/217 June 2021 REGISTERED OFFICE CHANGED ON 07/06/2021 FROM 6 HARRIS CLOSE LEIGHTON CREWE CW1 4TQ ENGLAND

View Document

21/05/2121 May 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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