GEEMF III GP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/02/2520 February 2025 | Director's details changed for Mr Stuart Michael Barkoff on 2025-02-20 |
28/01/2528 January 2025 | Confirmation statement made on 2025-01-05 with no updates |
28/01/2528 January 2025 | Director's details changed for Mr Stuart Michael Barkoff on 2025-01-28 |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
19/01/2419 January 2024 | Director's details changed for Mr Stuart Michael Barkoff on 2024-01-09 |
19/01/2419 January 2024 | Director's details changed for Mr Stuart Michael Barkoff on 2024-01-09 |
19/01/2419 January 2024 | Confirmation statement made on 2024-01-05 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
15/09/2315 September 2023 | Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP on 2023-09-15 |
22/02/2322 February 2023 | Director's details changed for Mr Stuart Michael Barkoff on 2023-02-22 |
05/01/235 January 2023 | Confirmation statement made on 2023-01-05 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/12/2221 December 2022 | Director's details changed for Mr Stuart Michael Barkoff on 2022-12-21 |
21/12/2221 December 2022 | Director's details changed for Mr Stuart Michael Barkoff on 2022-12-21 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
07/02/227 February 2022 | Director's details changed for Mr Stuart Michael Barkoff on 2022-02-07 |
05/01/225 January 2022 | Director's details changed for Mr Stuart Michael Barkoff on 2022-01-05 |
05/01/225 January 2022 | Confirmation statement made on 2022-01-05 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
02/12/212 December 2021 | Director's details changed for Bruce Hamilton Macleod on 2021-12-02 |
02/12/212 December 2021 | Director's details changed for Bruce Hamilton Macleod on 2021-12-02 |
30/09/2130 September 2021 | Accounts for a dormant company made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/09/1920 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES |
16/01/1916 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / STUART BARKOFF / 16/01/2019 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/12/1821 December 2018 | DIRECTOR APPOINTED BRUCE HAMILTON MACLEOD |
21/12/1821 December 2018 | APPOINTMENT TERMINATED, DIRECTOR HUGH LEONARD |
16/08/1816 August 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
20/09/1720 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
06/02/176 February 2017 | DIRECTOR APPOINTED STUART BARKOFF |
03/02/173 February 2017 | APPOINTMENT TERMINATED, DIRECTOR BRIAN FOIST |
16/01/1716 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH JEFFREY LEONARD / 02/12/2016 |
16/01/1716 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JAMES FOIST / 16/01/2017 |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
02/10/162 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
02/02/162 February 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
03/10/153 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
08/07/158 July 2015 | REGISTERED OFFICE CHANGED ON 08/07/2015 FROM HEATHROW BUSINESS CENTRE 65 HIGH STREET EGHAM SURREY TW20 9EY |
17/03/1517 March 2015 | Annual return made up to 5 January 2015 with full list of shareholders |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
08/01/148 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JAMES FOIST / 06/01/2013 |
08/01/148 January 2014 | Annual return made up to 5 January 2014 with full list of shareholders |
07/10/137 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
28/01/1328 January 2013 | Annual return made up to 5 January 2013 with full list of shareholders |
04/10/124 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
21/02/1221 February 2012 | SECOND FILING WITH MUD 05/01/12 FOR FORM AR01 |
10/01/1210 January 2012 | Annual return made up to 5 January 2012 with full list of shareholders |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
20/01/1120 January 2011 | Annual return made up to 5 January 2011 with full list of shareholders |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH JEFFREY LEONARD / 01/10/2009 |
25/01/1025 January 2010 | Annual return made up to 5 January 2010 with full list of shareholders |
25/01/1025 January 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SANDRINGHAM COMPANY SECRETARIES LTD / 01/10/2009 |
25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JAMES FOIST / 01/10/2009 |
05/11/095 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
12/01/0912 January 2009 | RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS |
12/01/0912 January 2009 | RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS |
06/11/086 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
27/01/0727 January 2007 | SECRETARY RESIGNED |
27/01/0727 January 2007 | DIRECTOR RESIGNED |
27/01/0727 January 2007 | NEW SECRETARY APPOINTED |
19/01/0719 January 2007 | ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07 |
19/01/0719 January 2007 | NEW DIRECTOR APPOINTED |
19/01/0719 January 2007 | NEW DIRECTOR APPOINTED |
05/01/075 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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