GEEK - GURU LTD

Company Documents

DateDescription
09/06/259 June 2025 NewConfirmation statement made on 2025-06-09 with no updates

View Document

01/05/251 May 2025 Termination of appointment of Michael John Hobbs as a director on 2025-05-01

View Document

15/01/2515 January 2025 Registered office address changed from 29B Reedswood Lane Walsall WS2 8QW England to 17 Lichfield Street 2nd Floor Walsall WS1 1TJ on 2025-01-15

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Satisfaction of charge 058954000001 in full

View Document

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/12/231 December 2023 Appointment of Mr Michael John Hobbs as a director on 2023-12-01

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-19 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/01/2318 January 2023 Appointment of Mr Scott Charles Kean as a director on 2023-01-16

View Document

17/01/2317 January 2023 Change of details for a person with significant control

View Document

16/01/2316 January 2023 Notification of 13227744 as a person with significant control on 2023-01-16

View Document

16/01/2316 January 2023 Change of details for 13227744 as a person with significant control on 2023-01-16

View Document

16/01/2316 January 2023 Appointment of Mr Mark Jonathan Salvin as a director on 2023-01-16

View Document

16/01/2316 January 2023 Termination of appointment of Timothy Robert Edward Goldfield as a director on 2023-01-16

View Document

16/01/2316 January 2023 Termination of appointment of Laura Siobhan Caulfield as a secretary on 2023-01-16

View Document

16/01/2316 January 2023 Cessation of Timothy Robert Edward Goldfield as a person with significant control on 2023-01-16

View Document

13/12/2213 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/01/2217 January 2022 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/12/189 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/09/188 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 058954000001

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM 1 VICTORIA SQUARE BIRMINGHAM B1 1BD

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/11/1630 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/11/1530 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

12/08/1512 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/08/1428 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

12/05/1412 May 2014 REGISTERED OFFICE CHANGED ON 12/05/2014 FROM 1 BRINDLEY PLACE BIRMINGHAM B1 2JB ENGLAND

View Document

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM GROUND FLOOR 1 VICTORIA SQUARE BIRMINGHAM B1 1BD UNITED KINGDOM

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/08/1330 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/09/1228 September 2012 REGISTERED OFFICE CHANGED ON 28/09/2012 FROM GEEK-GURU LTD, 3 BRINDLEY PLACE 2ND FLOOR BIRMINGHAM B1 2JB

View Document

13/09/1213 September 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/09/115 September 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ROBERT EDWARD GOLDFIELD / 03/08/2010

View Document

09/08/109 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

02/10/092 October 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/10/0817 October 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GOLDFIELD / 17/03/2008

View Document

13/10/0813 October 2008 SECRETARY'S CHANGE OF PARTICULARS / LAURA CAULFIELD / 17/03/2008

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/10/078 October 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07

View Document

26/02/0726 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0726 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/12/064 December 2006 REGISTERED OFFICE CHANGED ON 04/12/06 FROM: 3 BENNETT STREET NOTTINGHAM NG3 5GP

View Document

15/09/0615 September 2006 COMPANY NAME CHANGED GEEK GURU LTD CERTIFICATE ISSUED ON 15/09/06

View Document

07/08/067 August 2006 NEW SECRETARY APPOINTED

View Document

07/08/067 August 2006 NEW DIRECTOR APPOINTED

View Document

04/08/064 August 2006 DIRECTOR RESIGNED

View Document

04/08/064 August 2006 SECRETARY RESIGNED

View Document

03/08/063 August 2006 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