GEOMETRIC RESULTS WORLDWIDE LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

04/03/254 March 2025 Termination of appointment of Samantha Jane Smith as a director on 2025-01-14

View Document

04/03/254 March 2025 Appointment of Ms. Penny Lea Queller as a director on 2025-01-14

View Document

06/01/256 January 2025 Accounts for a small company made up to 2023-12-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

12/01/2412 January 2024 Accounts for a small company made up to 2022-12-25

View Document

13/09/2313 September 2023 Termination of appointment of Teresa Rose Golio as a director on 2023-09-08

View Document

13/09/2313 September 2023 Appointment of Samantha Smith as a director on 2023-09-08

View Document

13/06/2313 June 2023 Termination of appointment of Kevin Douglas Akeroyd as a director on 2023-04-26

View Document

13/06/2313 June 2023 Appointment of Catherine Coles as a director on 2023-04-26

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

05/10/225 October 2022 Accounts for a small company made up to 2021-12-31

View Document

06/01/226 January 2022 Appointment of Mr Michael Wachholz as a director on 2022-01-05

View Document

06/01/226 January 2022 Termination of appointment of Andrew David Preston as a director on 2022-01-05

View Document

27/09/2127 September 2021 Accounts for a small company made up to 2020-12-31

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

20/09/1920 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

12/07/1812 July 2018 COMPANY NAME CHANGED DE POEL WORLDWIDE LIMITED CERTIFICATE ISSUED ON 12/07/18

View Document

19/06/1819 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

20/04/1820 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084256940002

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

07/02/187 February 2018 DIRECTOR APPOINTED MR FREDERICK KARL MINTURN

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR SAM DEL MAR

View Document

12/12/1712 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BROOKFIELD ROSE LIITED

View Document

06/09/176 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/16

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR SHAUN WEBB

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, SECRETARY JAMES HULSKEN

View Document

21/10/1621 October 2016 ALTER ARTICLES 19/09/2016

View Document

20/10/1620 October 2016 ARTICLES OF ASSOCIATION

View Document

04/10/164 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/12/15

View Document

26/09/1626 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084256940003

View Document

22/09/1622 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084256940002

View Document

21/09/1621 September 2016 DIRECTOR APPOINTED MR ANDREW DAVID PRESTON

View Document

21/09/1621 September 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SANDERS

View Document

16/03/1616 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

17/11/1517 November 2015 REGISTERED OFFICE CHANGED ON 17/11/2015 FROM THE OLD SHIPPON MOSELEY HALL FARM CHELFORD ROAD KNUTSFORD CHESHIRE WA16 8RB

View Document

13/10/1513 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/12/14

View Document

13/03/1513 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

07/10/147 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

05/06/145 June 2014 PREVSHO FROM 31/03/2014 TO 31/12/2013

View Document

07/03/147 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

09/11/139 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084256940001

View Document

15/04/1315 April 2013 SECRETARY APPOINTED MR JAMES JOHANNES HULSKEN

View Document

01/03/131 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • REDDING FIELD


  • 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