GEEKS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Resolutions

View Document

24/03/2524 March 2025 Purchase of own shares.

View Document

24/03/2524 March 2025 Cancellation of shares. Statement of capital on 2025-03-11

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-14 with updates

View Document

13/12/2413 December 2024 Full accounts made up to 2023-09-30

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-04-08 with updates

View Document

23/01/2423 January 2024 Change of share class name or designation

View Document

15/01/2415 January 2024 Purchase of own shares.

View Document

10/01/2410 January 2024 Memorandum and Articles of Association

View Document

10/01/2410 January 2024 Resolutions

View Document

10/01/2410 January 2024 Resolutions

View Document

10/01/2410 January 2024 Resolutions

View Document

10/01/2410 January 2024 Resolutions

View Document

03/01/243 January 2024 Cancellation of shares. Statement of capital on 2023-12-20

View Document

03/01/243 January 2024 Purchase of own shares.

View Document

09/10/239 October 2023 Resolutions

View Document

09/10/239 October 2023 Resolutions

View Document

09/10/239 October 2023 Resolutions

View Document

09/10/239 October 2023 Resolutions

View Document

04/10/234 October 2023 Memorandum and Articles of Association

View Document

04/10/234 October 2023 Sub-division of shares on 2023-09-15

View Document

04/10/234 October 2023 Statement of capital following an allotment of shares on 2023-09-29

View Document

04/10/234 October 2023 Change of share class name or designation

View Document

29/06/2329 June 2023 Full accounts made up to 2022-09-30

View Document

22/04/2322 April 2023 Second filing of Confirmation Statement dated 2022-04-08

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-08 with updates

View Document

06/10/226 October 2022 Full accounts made up to 2021-09-30

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-04-08 with updates

View Document

09/02/229 February 2022 Cessation of Wordup App Holdings Ltd as a person with significant control on 2022-01-28

View Document

09/02/229 February 2022 Notification of Geeks Holdings Limited as a person with significant control on 2022-01-28

View Document

31/01/2231 January 2022 Resolutions

View Document

31/01/2231 January 2022 Memorandum and Articles of Association

View Document

31/01/2231 January 2022 Resolutions

View Document

31/01/2231 January 2022 Resolutions

View Document

27/01/2227 January 2022 Cessation of Somayeh Aghnianejad Mehrjardi as a person with significant control on 2022-01-27

View Document

27/01/2227 January 2022 Cessation of Paymon Khamooshi as a person with significant control on 2022-01-27

View Document

27/01/2227 January 2022 Notification of Wordup App Holdings Ltd as a person with significant control on 2022-01-27

View Document

27/01/2227 January 2022 Consolidation of shares on 2022-01-26

View Document

10/10/2110 October 2021 Change of details for Mrs Somayeh Aghnianejad Mehrjardi as a person with significant control on 2021-10-10

View Document

10/10/2110 October 2021 Change of details for Mr Paymon Khamooshi as a person with significant control on 2021-10-10

View Document

10/10/2110 October 2021 Director's details changed for Mrs Somayeh Aghnianejad Mehrjardi on 2021-10-10

View Document

10/10/2110 October 2021 Director's details changed for Mr Paymon Khamooshi on 2021-10-10

View Document

10/10/2110 October 2021 Secretary's details changed for Somayeh Aghnianejad Mehrjardi on 2021-10-10

View Document

07/10/217 October 2021 Full accounts made up to 2020-09-30

View Document

13/10/1913 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 063804660003

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/09/1930 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 063804660002

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

11/01/1911 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

11/01/1911 January 2019 13/11/18 STATEMENT OF CAPITAL GBP 66

View Document

14/12/1814 December 2018 SECOND FILING OF PSC07 FOR MAZDAK AFSHAR

View Document

15/11/1815 November 2018 CESSATION OF MAZDAK AFSHAR AS A PSC

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, DIRECTOR MAZDAK AFSHAR

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/06/1830 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

23/10/1723 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MAZDAK AFSHAR / 23/10/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/05/179 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SOMAYEH SOMAYEH AGHNIANEJAD MEHRJARDI / 01/05/2017

View Document

09/05/179 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SOMAYEH AGHNIANEJAD MEHRJARDI / 01/05/2017

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/06/1624 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/04/1627 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/07/1517 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAYMON KHAMOOSHI / 17/06/2015

View Document

08/04/158 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/12/142 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MAZDAK KAZEMZADEH AFSHAR OROUMIYEH / 01/12/2014

View Document

31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAYMON KHAMOOSHI / 01/10/2009

View Document

31/10/1431 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SOMAYEH AGHNIANEJAD MEHRJARDI / 26/09/2013

View Document

31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MAZDAK KAZEMZADEH AFSHAR OROUMIYEH / 28/11/2009

View Document

31/10/1431 October 2014 REGISTERED OFFICE CHANGED ON 31/10/2014 FROM 66A LONDON ROAD MORDEN SURREY SM4 5BE

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/04/1423 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/11/1312 November 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/10/1225 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

28/08/1228 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAYMON KHAMOOSHI / 28/08/2012

View Document

28/08/1228 August 2012 SECRETARY'S CHANGE OF PARTICULARS / SOMAYEH AGHNIANEJAD / 28/08/2012

View Document

28/08/1228 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SOMAYEH AGHNIANEJAD MEHRJARDI / 28/08/2012

View Document

28/08/1228 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MAZDAK KAZEMZADEH AFSHAR OROUMIYEH / 28/08/2012

View Document

28/08/1228 August 2012 REGISTERED OFFICE CHANGED ON 28/08/2012 FROM 66A LONDON ROAD MORDEN SURREY SM4 5BW UNITED KINGDOM

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/10/1121 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

21/10/1121 October 2011 REGISTERED OFFICE CHANGED ON 21/10/2011 FROM OFFICE 13 MARSHALL HOUSE 124 MIDDLETON ROAD MORDEN SURREY SM4 6RW

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/04/1128 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/11/109 November 2010 DIRECTOR APPOINTED SOMAYEH AGHNIANEJAD

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, DIRECTOR SOMAYEH AGHNIANEJAD

View Document

08/11/108 November 2010 SECRETARY APPOINTED SOMAYEH AGHNIANEJAD

View Document

08/11/108 November 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, SECRETARY BAHAREH BOOSTANI

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAYMON KHAMOOSHI / 01/10/2009

View Document

28/10/1028 October 2010 SECRETARY'S CHANGE OF PARTICULARS / BAHAREH BOOSTANI / 01/10/2009

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAZDAK KAZEMZADEH AFSHAR OROUMIYEH / 01/10/2009

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/11/0917 November 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR APPOINTED MS SOMAYEH AGHNIANEJAD

View Document

16/11/0916 November 2009 APPOINTMENT TERMINATED, DIRECTOR GEEKS LTD

View Document

11/11/0911 November 2009 CORPORATE DIRECTOR APPOINTED GEEKS LTD

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/10/0823 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MAZDAK KAZEMZADEH AFSHAR OROUMIYEH / 15/08/2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 SECRETARY'S CHANGE OF PARTICULARS / BAHAREH BOOSTANI / 15/08/2008

View Document

08/02/088 February 2008 SECRETARY RESIGNED

View Document

08/02/088 February 2008 NEW SECRETARY APPOINTED

View Document

08/02/088 February 2008 REGISTERED OFFICE CHANGED ON 08/02/08 FROM: 100 HILLCROSS AVENUE MORDEN SURREY SM4 4EG

View Document

28/11/0728 November 2007 NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 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