GEEKY GUYS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

27/08/2527 August 2025 NewConfirmation statement made on 2025-08-27 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

13/11/2413 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

15/11/2315 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

23/11/2223 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2021-11-30

View Document

12/01/2212 January 2022 Registered office address changed from Courthill House Water Lane Wilmslow Cheshire SK9 5AJ England to Phoenix House 2 Huddersfield Road Stalybridge Cheshire SK15 2AQ on 2022-01-12

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

09/01/189 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

19/12/1719 December 2017 DISS40 (DISS40(SOAD))

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

31/10/1731 October 2017 FIRST GAZETTE

View Document

12/04/1712 April 2017 DISS40 (DISS40(SOAD))

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

21/02/1721 February 2017 FIRST GAZETTE

View Document

15/07/1615 July 2016 Annual return made up to 27 November 2015 with full list of shareholders

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

16/02/1616 February 2016 DISS40 (DISS40(SOAD))

View Document

26/01/1626 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM SMITH / 01/06/2015

View Document

26/01/1626 January 2016 REGISTERED OFFICE CHANGED ON 26/01/2016 FROM THE BOX BROOKE COURT WILMSLOW CHESHI SK9 3ND

View Document

08/12/158 December 2015 FIRST GAZETTE

View Document

01/08/151 August 2015 DISS40 (DISS40(SOAD))

View Document

30/07/1530 July 2015 Annual return made up to 27 November 2014 with full list of shareholders

View Document

07/07/157 July 2015 FIRST GAZETTE

View Document

11/05/1511 May 2015 REGISTERED OFFICE CHANGED ON 11/05/2015 FROM 26 CEDAR ROAD ALTRINCHAM WA15 9HZ

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, DIRECTOR HUGO CHAMBERS

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED ANTHONY SMITH

View Document

01/04/151 April 2015 DISS REQUEST WITHDRAWN

View Document

10/02/1510 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/02/153 February 2015 APPLICATION FOR STRIKING-OFF

View Document

08/12/148 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

13/04/1413 April 2014 Annual return made up to 27 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

04/04/134 April 2013 VARYING SHARE RIGHTS AND NAMES

View Document

27/11/1227 November 2012 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