GEEK SUNDERLAND LTD

Company Documents

DateDescription
18/09/2518 September 2025 NewRegistered office address changed to PO Box 4385, 13002099 - Companies House Default Address, Cardiff, CF14 8LH on 2025-09-18

View Document

19/06/2519 June 2025 Cessation of Laura Brass as a person with significant control on 2025-04-01

View Document

18/06/2518 June 2025 Termination of appointment of Laura Brass as a director on 2025-04-01

View Document

18/06/2518 June 2025 Appointment of Mr John Richard Graham as a director on 2025-04-01

View Document

07/06/257 June 2025 Termination of appointment of Stewart Brass as a director on 2025-04-01

View Document

07/06/257 June 2025 Cessation of Stewart Brass as a person with significant control on 2025-04-01

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-11 with updates

View Document

03/12/243 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

12/12/2312 December 2023 Micro company accounts made up to 2023-03-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-11 with updates

View Document

09/11/239 November 2023 Change of details for Miss Laura Green as a person with significant control on 2023-11-08

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-05 with updates

View Document

07/11/237 November 2023 Director's details changed for Miss Laura Green on 2023-11-07

View Document

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

View Accounts

10/11/2210 November 2022 Confirmation statement made on 2022-11-05 with updates

View Document

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

View Accounts

16/12/2116 December 2021 Director's details changed for Mr Stewart Brass on 2021-12-14

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-11-05 with updates

View Document

16/12/2116 December 2021 Change of details for Mr Stewart Brass as a person with significant control on 2021-12-14

View Document

14/12/2114 December 2021 Director's details changed for Miss Laura Green on 2021-12-14

View Document

07/07/217 July 2021 PSC'S CHANGE OF PARTICULARS / MR STEWART BRASS / 06/07/2021

View Document

07/07/217 July 2021 PSC'S CHANGE OF PARTICULARS / MR STEWART BRASS / 06/07/2021

View Document

07/07/217 July 2021 PSC'S CHANGE OF PARTICULARS / MR STEWART BRASS / 06/07/2021

View Document

07/07/217 July 2021 PSC'S CHANGE OF PARTICULARS / MR STEWART BRASS / 06/07/2021

View Document

07/07/217 July 2021 PSC'S CHANGE OF PARTICULARS / MR STEWART BRASS / 06/07/2021

View Document

07/07/217 July 2021 PSC'S CHANGE OF PARTICULARS / MR STEWART BRASS / 06/07/2021

View Document

07/07/217 July 2021 PSC'S CHANGE OF PARTICULARS / MR STEWART BRASS / 06/07/2021

View Document

07/07/217 July 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA GREEN

View Document

06/07/216 July 2021 PSC'S CHANGE OF PARTICULARS / MR STEWART BRASS / 06/07/2021

View Document

27/05/2127 May 2021 DIRECTOR APPOINTED MISS LAURA GREEN

View Document

26/04/2126 April 2021 CURREXT FROM 30/11/2021 TO 31/03/2022

View Document

05/04/215 April 2021 REGISTERED OFFICE CHANGED ON 05/04/2021 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

05/04/215 April 2021 Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to 2 John Street Sunderland Durham SR1 1DX on 2021-04-05

View Document

02/04/212 April 2021 REGISTERED OFFICE CHANGED ON 02/04/2021 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

02/04/212 April 2021 Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to 2 John Street Sunderland Durham SR1 1DX on 2021-04-02

View Document

01/02/211 February 2021 REGISTERED OFFICE CHANGED ON 01/02/2021 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

01/02/211 February 2021 REGISTERED OFFICE CHANGED ON 01/02/2021 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

01/02/211 February 2021 Registered office address changed from , 25 Handley Way, Ryhope/ Sunderland, Tyne and Wear, SR2 0SZ, England to 2 John Street Sunderland Durham SR1 1DX on 2021-02-01

View Document

01/02/211 February 2021 REGISTERED OFFICE CHANGED ON 01/02/2021 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

01/02/211 February 2021 Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to 2 John Street Sunderland Durham SR1 1DX on 2021-02-01

View Document

01/02/211 February 2021 Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to 2 John Street Sunderland Durham SR1 1DX on 2021-02-01

View Document

01/02/211 February 2021 Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to 2 John Street Sunderland Durham SR1 1DX on 2021-02-01

View Document

01/02/211 February 2021 REGISTERED OFFICE CHANGED ON 01/02/2021 FROM 25 HANDLEY WAY RYHOPE/ SUNDERLAND TYNE AND WEAR SR2 0SZ ENGLAND

View Document

15/11/2015 November 2020 APPOINTMENT TERMINATED, DIRECTOR LAURA GREEN

View Document

15/11/2015 November 2020 CESSATION OF LAURA GREEN AS A PSC

View Document

11/11/2011 November 2020 PSC'S CHANGE OF PARTICULARS / MISS LAURA GREEN / 10/11/2020

View Document

11/11/2011 November 2020 PSC'S CHANGE OF PARTICULARS / MISS LAURA GREEN / 10/11/2020

View Document

10/11/2010 November 2020 PSC'S CHANGE OF PARTICULARS / MR STEWART BRASS / 10/11/2020

View Document

06/11/206 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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