GEEKSLTD LTD

Company Documents

DateDescription
14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

04/12/244 December 2024 Accounts for a dormant company made up to 2024-02-28

View Document

23/11/2423 November 2024 Confirmation statement made on 2024-09-14 with updates

View Document

17/03/2417 March 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

23/01/2423 January 2024 Accounts for a dormant company made up to 2023-02-28

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/01/2324 January 2023 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/02/228 February 2022 Compulsory strike-off action has been discontinued

View Document

08/02/228 February 2022 Compulsory strike-off action has been discontinued

View Document

07/02/227 February 2022 Accounts for a dormant company made up to 2021-02-28

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

26/01/2226 January 2022 Registered office address changed to PO Box 4385, 11828512: Companies House Default Address, Cardiff, CF14 8LH on 2022-01-26

View Document

09/11/219 November 2021 Director's details changed for Mr Matias Hugo Zanolini on 2021-11-01

View Document

20/05/2120 May 2021 DISS40 (DISS40(SOAD))

View Document

19/05/2119 May 2021 CONFIRMATION STATEMENT MADE ON 24/02/21, NO UPDATES

View Document

19/05/2119 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

18/05/2118 May 2021 FIRST GAZETTE

View Document

02/04/212 April 2021 PSC'S CHANGE OF PARTICULARS / MR HUGO ZANOLINI / 30/03/2021

View Document

30/03/2130 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MATIAS HUGO ZANOLINI / 30/03/2021

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/06/2030 June 2020 PSC'S CHANGE OF PARTICULARS / MR MATIAS HUGO ZANOLINI / 01/10/2019

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

15/02/1915 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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