EXPLORATION GEOMATICS LIMITED
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Final Gazette dissolved via voluntary strike-off |
03/06/253 June 2025 | Final Gazette dissolved via voluntary strike-off |
18/03/2518 March 2025 | First Gazette notice for voluntary strike-off |
18/03/2518 March 2025 | First Gazette notice for voluntary strike-off |
11/03/2511 March 2025 | Application to strike the company off the register |
03/03/253 March 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-05 with updates |
03/07/243 July 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-05 with no updates |
28/06/2328 June 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-05 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
05/10/215 October 2021 | Confirmation statement made on 2021-10-05 with no updates |
22/06/2122 June 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/06/2030 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES |
03/06/193 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
14/03/1814 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES |
24/04/1724 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
10/01/1710 January 2017 | APPOINTMENT TERMINATED, DIRECTOR LUKE DAVEY |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
06/10/166 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
07/07/167 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
05/10/155 October 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
20/07/1520 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
13/10/1413 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE JAMES DAVEY / 13/10/2014 |
13/10/1413 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS SHEREEN LORRAINE DAVEY / 13/10/2014 |
13/10/1413 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN DAVEY / 13/10/2014 |
13/10/1413 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEREEN LORRAINE DAVEY / 13/10/2014 |
13/10/1413 October 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
07/01/147 January 2014 | REGISTERED OFFICE CHANGED ON 07/01/2014 FROM BRADFIELD LODGE IXER LANE, BRADFIELD COMBUST BURY ST. EDMUNDS SUFFOLK IP30 0LR |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
09/10/139 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE JAMES DAVEY / 09/10/2013 |
09/10/139 October 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
05/10/125 October 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
18/05/1218 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
05/10/115 October 2011 | Annual return made up to 5 October 2011 with full list of shareholders |
16/06/1116 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
05/10/105 October 2010 | Annual return made up to 5 October 2010 with full list of shareholders |
22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
07/10/097 October 2009 | Annual return made up to 5 October 2009 with full list of shareholders |
06/10/096 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SHEREEN LORRAINE DAVEY / 05/10/2009 |
06/10/096 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LUKE DAVEY / 05/10/2009 |
06/10/096 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN DAVEY / 05/10/2009 |
22/06/0922 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
14/10/0814 October 2008 | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS |
06/02/086 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
11/01/0811 January 2008 | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS |
06/06/076 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
09/10/069 October 2006 | RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS |
20/06/0620 June 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
05/10/055 October 2005 | RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS |
08/07/058 July 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
11/05/0511 May 2005 | NEW DIRECTOR APPOINTED |
11/05/0511 May 2005 | NEW DIRECTOR APPOINTED |
11/10/0411 October 2004 | RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS |
22/07/0422 July 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
13/10/0313 October 2003 | RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS |
16/08/0316 August 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
08/10/028 October 2002 | RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS |
05/08/025 August 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
29/10/0129 October 2001 | RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS |
13/11/0013 November 2000 | NEW DIRECTOR APPOINTED |
13/11/0013 November 2000 | NEW SECRETARY APPOINTED |
13/11/0013 November 2000 | REGISTERED OFFICE CHANGED ON 13/11/00 FROM: MIDLANDS COMPANY SERVICES LTD SUITE 116, LONSDALE HOUSE 52 BLUCHER STREET BIRMINGHAM, WEST MIDLANDS B1 1QU |
12/10/0012 October 2000 | SECRETARY RESIGNED |
12/10/0012 October 2000 | DIRECTOR RESIGNED |
05/10/005 October 2000 | 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