E-GEEKS LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

14/05/2514 May 2025 Accounts for a dormant company made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/05/2424 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

24/05/2424 May 2024 Accounts for a dormant company made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

30/05/2330 May 2023 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

16/05/2216 May 2022 Accounts for a dormant company made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

01/06/211 June 2021 CONFIRMATION STATEMENT MADE ON 01/06/21, NO UPDATES

View Document

01/06/211 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

11/06/2011 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/09/199 September 2019 REGISTERED OFFICE CHANGED ON 09/09/2019 FROM 23 NEW MOUNT STREET MANCHESTER M4 4DE

View Document

18/06/1918 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES GEORGE BRANDWOOD

View Document

18/06/1918 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

26/06/1826 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/06/1730 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

05/09/165 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES GEORGE BRANDWOOD / 05/09/2016

View Document

05/09/165 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GEORGE BRANDWOOD / 05/09/2016

View Document

05/09/165 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES GEORGE BRANDWOOD / 05/09/2016

View Document

22/06/1622 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

22/06/1622 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/06/1529 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

29/06/1529 June 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR NICOLA SMITH

View Document

01/12/141 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

26/11/1326 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

26/11/1326 November 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

26/11/1326 November 2013 PREVSHO FROM 31/12/2013 TO 31/10/2013

View Document

06/11/136 November 2013 REGISTERED OFFICE CHANGED ON 06/11/2013 FROM C/O JAMES BRANDWOOD JAPE TWO BUSINESS CENTRE OFF TURNPIKE CLOSE SHAWCLOUGH ROCHDALE LANCASHIRE OL12 9LF ENGLAND

View Document

06/11/136 November 2013 DIRECTOR APPOINTED MS NICOLA JANE SMITH

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

11/12/1211 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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