GOLIATH COMPUTING LTD
Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Confirmation statement made on 2025-01-16 with no updates |
13/11/2413 November 2024 | Total exemption full accounts made up to 2024-03-31 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-16 with no updates |
24/08/2324 August 2023 | Total exemption full accounts made up to 2023-03-31 |
17/01/2317 January 2023 | Change of details for Mr Mark Francis Walters as a person with significant control on 2023-01-16 |
17/01/2317 January 2023 | Change of details for Mrs Karen Samantha Walters as a person with significant control on 2023-01-16 |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-16 with no updates |
30/09/2230 September 2022 | Total exemption full accounts made up to 2022-03-31 |
16/01/2216 January 2022 | Confirmation statement made on 2022-01-16 with no updates |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
07/06/167 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/04/1613 April 2016 | 26/02/16 STATEMENT OF CAPITAL GBP 100 |
16/01/1616 January 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
07/12/157 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/01/1516 January 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
21/10/1421 October 2014 | REGISTERED OFFICE CHANGED ON 21/10/2014 FROM UNIT 10 MUNDAY WORKS, MORLEY ROAD, TONBRIDGE KENT TN9 1RP |
23/09/1423 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/01/1416 January 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
11/07/1311 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/01/1316 January 2013 | Annual return made up to 16 January 2013 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/01/1216 January 2012 | Annual return made up to 16 January 2012 with full list of shareholders |
28/06/1128 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/01/1118 January 2011 | Annual return made up to 16 January 2011 with full list of shareholders |
17/09/1017 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK WALTERS / 16/01/2010 |
01/02/101 February 2010 | Annual return made up to 16 January 2010 with full list of shareholders |
01/11/091 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
16/01/0916 January 2009 | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS |
19/09/0819 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
17/01/0817 January 2008 | REGISTERED OFFICE CHANGED ON 17/01/08 FROM: UNIT 4E MUNDAY WORKS MORLEY ROAD TONBRIDGE KENT TN9 1RP |
17/01/0817 January 2008 | RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS |
17/01/0817 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
17/01/0817 January 2008 | SECRETARY'S PARTICULARS CHANGED |
07/11/077 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
19/01/0719 January 2007 | RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS |
28/11/0628 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
20/01/0620 January 2006 | RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS |
09/11/059 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
24/01/0524 January 2005 | RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS |
15/11/0415 November 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
17/02/0417 February 2004 | RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS |
23/10/0323 October 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
31/05/0331 May 2003 | REGISTERED OFFICE CHANGED ON 31/05/03 FROM: 15 QUARRY HILL ROAD TONBRIDGE KENT TN9 2RN |
13/02/0313 February 2003 | RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS |
18/11/0218 November 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
09/11/029 November 2002 | PARTICULARS OF MORTGAGE/CHARGE |
12/02/0212 February 2002 | RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS |
30/01/0130 January 2001 | NEW SECRETARY APPOINTED |
30/01/0130 January 2001 | ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02 |
30/01/0130 January 2001 | NEW DIRECTOR APPOINTED |
30/01/0130 January 2001 | S366A DISP HOLDING AGM 23/01/01 S252 DISP LAYING ACC 23/01/01 |
30/01/0130 January 2001 | REGISTERED OFFICE CHANGED ON 30/01/01 FROM: 7 WELTON CLOSE TONBRIDGE KENT TN9 2QX |
18/01/0118 January 2001 | DIRECTOR RESIGNED |
18/01/0118 January 2001 | SECRETARY RESIGNED |
16/01/0116 January 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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