GOLIATH COMPUTING LTD

Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

13/11/2413 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/01/2317 January 2023 Change of details for Mr Mark Francis Walters as a person with significant control on 2023-01-16

View Document

17/01/2317 January 2023 Change of details for Mrs Karen Samantha Walters as a person with significant control on 2023-01-16

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/01/2216 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/04/1613 April 2016 26/02/16 STATEMENT OF CAPITAL GBP 100

View Document

16/01/1616 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/01/1516 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM
UNIT 10 MUNDAY WORKS, MORLEY
ROAD, TONBRIDGE
KENT
TN9 1RP

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/01/1416 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/01/1316 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/01/1216 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/01/1118 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK WALTERS / 16/01/2010

View Document

01/02/101 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/01/0916 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/01/0817 January 2008 REGISTERED OFFICE CHANGED ON 17/01/08 FROM: UNIT 4E MUNDAY WORKS MORLEY ROAD TONBRIDGE KENT TN9 1RP

View Document

17/01/0817 January 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0817 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/01/0719 January 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/01/0620 January 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/01/0524 January 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/02/0417 February 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

31/05/0331 May 2003 REGISTERED OFFICE CHANGED ON 31/05/03 FROM: 15 QUARRY HILL ROAD TONBRIDGE KENT TN9 2RN

View Document

13/02/0313 February 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/11/029 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0212 February 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 NEW SECRETARY APPOINTED

View Document

30/01/0130 January 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

30/01/0130 January 2001 NEW DIRECTOR APPOINTED

View Document

30/01/0130 January 2001 S366A DISP HOLDING AGM 23/01/01 S252 DISP LAYING ACC 23/01/01

View Document

30/01/0130 January 2001 REGISTERED OFFICE CHANGED ON 30/01/01 FROM: 7 WELTON CLOSE TONBRIDGE KENT TN9 2QX

View Document

18/01/0118 January 2001 DIRECTOR RESIGNED

View Document

18/01/0118 January 2001 SECRETARY RESIGNED

View Document

16/01/0116 January 2001 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