GEEKS AND BEATS LTD.

Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-04-19 with updates

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-04-30

View Document

03/06/243 June 2024 Registered office address changed from 13 Park Grove London E15 3QT England to 424 Manford Way Chigwell Essex IG7 4AS on 2024-06-03

View Document

03/06/243 June 2024 Director's details changed for Mr Hindol Goswami on 2024-06-03

View Document

03/06/243 June 2024 Change of details for Mr Hindol Goswami as a person with significant control on 2024-06-03

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-19 with updates

View Document

08/05/248 May 2024 Change of details for Mr Hindol Goswami as a person with significant control on 2024-04-18

View Document

08/05/248 May 2024 Director's details changed for Mr Hindol Goswami on 2024-04-18

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/08/2317 August 2023 Registered office address changed from 125 Ley Street Ilford IG1 4BH England to 13 Park Grove London E15 3QT on 2023-08-17

View Document

06/06/236 June 2023 Confirmation statement made on 2023-04-19 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

29/04/2329 April 2023 Micro company accounts made up to 2022-04-30

View Document

13/12/2213 December 2022 Registered office address changed from 13 Park Grove London E15 3QT England to 125 Ley Street Ilford IG1 4BH on 2022-12-13

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/02/2224 February 2022 Termination of appointment of Aveek Adhikari as a director on 2022-02-24

View Document

24/02/2224 February 2022 Notification of Hindol Goswami as a person with significant control on 2022-02-24

View Document

24/02/2224 February 2022 Appointment of Mr Hindol Goswami as a director on 2022-02-24

View Document

24/02/2224 February 2022 Cessation of Aveek Adhikari as a person with significant control on 2022-02-24

View Document

25/10/2125 October 2021 Registered office address changed from C/O Bss Associates Ltd, Ealing House 33 Hanger Lane London W5 3HJ England to 13 Park Grove London E15 3QT on 2021-10-25

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/02/206 February 2020 APPOINTMENT TERMINATED, DIRECTOR HIMANGSHU GOSWAMI

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

13/04/1813 April 2018 REGISTERED OFFICE CHANGED ON 13/04/2018 FROM CROWN HOUSE, SUITE 419-420, 4TH FLOOR NORTH CIRCULAR ROAD LONDON NW10 7PN ENGLAND

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

21/06/1721 June 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/16

View Document

08/06/178 June 2017 REGISTERED OFFICE CHANGED ON 08/06/2017 FROM 189 PICCADILLY LONDON W1J 9ES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1727 April 2017 DIRECTOR APPOINTED MR HIMANGSHU GOSWAMI

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, DIRECTOR HIMANGSHU GOSWAMI

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MR AVEEK ADHIKARI

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

01/06/161 June 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/08/1528 August 2015 APPOINTMENT TERMINATED, DIRECTOR AVEEK ADHIKARI

View Document

07/05/157 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/06/1423 June 2014 DIRECTOR APPOINTED MR AVEEK ADHIKARI

View Document

07/05/147 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/04/1425 April 2014 APPOINTMENT TERMINATED, SECRETARY HINDOL GOSWAMI

View Document

11/04/1411 April 2014 REGISTERED OFFICE CHANGED ON 11/04/2014 FROM 13 PARK GROVE LONDON E15 3QT UNITED KINGDOM

View Document

19/04/1319 April 2013 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