EXPLORATION GEOMATICS LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

11/03/2511 March 2025 Application to strike the company off the register

View Document

03/03/253 March 2025 Micro company accounts made up to 2024-10-31

View Document

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

View Accounts

16/10/2416 October 2024 Confirmation statement made on 2024-10-05 with updates

View Document

03/07/243 July 2024 Micro company accounts made up to 2023-10-31

View Document

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

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

28/06/2328 June 2023 Micro company accounts made up to 2022-10-31

View Document

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

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

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

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

22/06/2122 June 2021 Micro company accounts made up to 2020-10-31

View Document

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

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

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

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

03/06/193 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

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

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

14/03/1814 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

24/04/1724 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR LUKE DAVEY

View Document

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

View Accounts

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

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

View Accounts

05/10/155 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

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

View Accounts

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE JAMES DAVEY / 13/10/2014

View Document

13/10/1413 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS SHEREEN LORRAINE DAVEY / 13/10/2014

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN DAVEY / 13/10/2014

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEREEN LORRAINE DAVEY / 13/10/2014

View Document

13/10/1413 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

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

View Document

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

View Accounts

09/10/139 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE JAMES DAVEY / 09/10/2013

View Document

09/10/139 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

05/10/125 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

05/10/115 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/10/105 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

07/10/097 October 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHEREEN LORRAINE DAVEY / 05/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LUKE DAVEY / 05/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN DAVEY / 05/10/2009

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

11/01/0811 January 2008 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

11/10/0411 October 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

29/10/0129 October 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 NEW SECRETARY APPOINTED

View Document

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

View Document

12/10/0012 October 2000 SECRETARY RESIGNED

View Document

12/10/0012 October 2000 DIRECTOR RESIGNED

View Document

05/10/005 October 2000 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