GEEK TALENT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 21/03/2521 March 2025 | Statement of affairs |
| 21/03/2521 March 2025 | Appointment of a voluntary liquidator |
| 21/03/2521 March 2025 | Resolutions |
| 21/03/2521 March 2025 | Registered office address changed from C/O Armstrong Campbell the Grainger Suite Dobson House Gosforth Newcastle NE3 3PF England to F17 Evolve Business Centre Cygnet Way Houghton Le Spring Tyne and Wear DH4 5QY on 2025-03-21 |
| 28/06/2428 June 2024 | Appointment of Mr Dominic Francis Murphy as a director on 2024-06-28 |
| 28/06/2428 June 2024 | Termination of appointment of Helen Cadzow as a director on 2024-06-28 |
| 11/06/2411 June 2024 | Registered office address changed from 7 Whaggs Lane Whickham Newcastle upon Tyne NE16 4PF England to C/O Armstrong Campbell the Grainger Suite Dobson House Gosforth Newcastle NE3 3PF on 2024-06-11 |
| 04/06/244 June 2024 | Confirmation statement made on 2024-06-02 with no updates |
| 26/03/2426 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 11/07/2311 July 2023 | Confirmation statement made on 2023-06-02 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 06/12/226 December 2022 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 12/05/2212 May 2022 | Registered office address changed from Floor 1 Baltimore House Baltic Business Quarter Gateshead Tyne and Wear NE8 3DF England to 7 Whaggs Lane Whickham Newcastle upon Tyne NE16 4PF on 2022-05-12 |
| 21/12/2121 December 2021 | Total exemption full accounts made up to 2021-06-30 |
| 22/07/2122 July 2021 | Confirmation statement made on 2021-06-02 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 18/02/2118 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 24/07/2024 July 2020 | ALTER ARTICLES 29/06/2020 |
| 24/07/2024 July 2020 | ARTICLES OF ASSOCIATION |
| 24/07/2024 July 2020 | REGISTERED OFFICE CHANGED ON 24/07/2020 FROM C/O OFFICE S9 - GEEK TALENT SUNDERLAND SOFTWARE CITY TAVISTOCK PLACE SUNDERLAND SR1 1PB |
| 13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 04/05/204 May 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 04/03/204 March 2020 | DIRECTOR APPOINTED MS HELEN CADZOW |
| 04/03/204 March 2020 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CLARK |
| 09/07/199 July 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES |
| 05/06/195 June 2019 | DISS40 (DISS40(SOAD)) |
| 04/06/194 June 2019 | FIRST GAZETTE |
| 02/11/182 November 2018 | APPOINTMENT TERMINATED, DIRECTOR DOMINIC MURPHY |
| 16/10/1816 October 2018 | DIRECTOR APPOINTED MR CHRISTOPHER CLARK |
| 19/07/1819 July 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 22/05/1822 May 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 19/07/1619 July 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 21/04/1621 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 13/11/1513 November 2015 | SUB-DIVISION 28/08/15 |
| 13/11/1513 November 2015 | ADOPT ARTICLES 28/08/2015 |
| 13/11/1513 November 2015 | 28/08/15 STATEMENT OF CAPITAL GBP 7.75 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 09/06/159 June 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
| 09/06/159 June 2015 | REGISTERED OFFICE CHANGED ON 09/06/2015 FROM 18 LIBERTY GREEN WASHINGTON NE38 7UA UNITED KINGDOM |
| 17/11/1417 November 2014 | APPOINTMENT TERMINATED, DIRECTOR MIA CHAPMAN |
| 02/06/142 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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