About

Registered Number: 07174360
Date of Incorporation: 02/03/2010 (14 years and 2 months ago)
Company Status: Active
Registered Address: Tre-Ru House, The Leats, Truro, Cornwall, TR1 3AG,

 

Founded in 2010, Goliath Communications Ltd are based in Truro, Cornwall. Goliath Communications Ltd has 4 directors. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMUZIE, Lawrence Onwudiwe 02 March 2010 30 September 2015 1
GREENLAND, Guy John 02 March 2010 19 April 2016 1
Secretary Name Appointed Resigned Total Appointments
MAY, Peter Stephen 02 March 2010 19 April 2016 1
REID, David Christopher 18 April 2016 07 January 2020 1

Filing History

Document Type Date
AA - Annual Accounts 28 May 2020
CS01 - N/A 13 March 2020
TM01 - Termination of appointment of director 07 January 2020
AP01 - Appointment of director 07 January 2020
TM02 - Termination of appointment of secretary 07 January 2020
PSC07 - N/A 07 January 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 30 May 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 10 April 2017
CS01 - N/A 10 March 2017
TM01 - Termination of appointment of director 19 April 2016
TM02 - Termination of appointment of secretary 19 April 2016
AP03 - Appointment of secretary 18 April 2016
AA - Annual Accounts 18 April 2016
AP01 - Appointment of director 18 April 2016
AR01 - Annual Return 14 March 2016
CH01 - Change of particulars for director 14 March 2016
AD01 - Change of registered office address 18 December 2015
AA - Annual Accounts 30 November 2015
TM01 - Termination of appointment of director 01 October 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 03 March 2011
SH01 - Return of Allotment of shares 18 March 2010
AP01 - Appointment of director 18 March 2010
AP03 - Appointment of secretary 18 March 2010
NEWINC - New incorporation documents 02 March 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.