GEEMF III GP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Director's details changed for Mr Stuart Michael Barkoff on 2025-02-20

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

28/01/2528 January 2025 Director's details changed for Mr Stuart Michael Barkoff on 2025-01-28

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/01/2419 January 2024 Director's details changed for Mr Stuart Michael Barkoff on 2024-01-09

View Document

19/01/2419 January 2024 Director's details changed for Mr Stuart Michael Barkoff on 2024-01-09

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Document

22/02/2322 February 2023 Director's details changed for Mr Stuart Michael Barkoff on 2023-02-22

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Director's details changed for Mr Stuart Michael Barkoff on 2022-12-21

View Document

21/12/2221 December 2022 Director's details changed for Mr Stuart Michael Barkoff on 2022-12-21

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/02/227 February 2022 Director's details changed for Mr Stuart Michael Barkoff on 2022-02-07

View Document

05/01/225 January 2022 Director's details changed for Mr Stuart Michael Barkoff on 2022-01-05

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/12/212 December 2021 Director's details changed for Bruce Hamilton Macleod on 2021-12-02

View Document

02/12/212 December 2021 Director's details changed for Bruce Hamilton Macleod on 2021-12-02

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / STUART BARKOFF / 16/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 DIRECTOR APPOINTED BRUCE HAMILTON MACLEOD

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR HUGH LEONARD

View Document

16/08/1816 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/09/1720 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/02/176 February 2017 DIRECTOR APPOINTED STUART BARKOFF

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN FOIST

View Document

16/01/1716 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH JEFFREY LEONARD / 02/12/2016

View Document

16/01/1716 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JAMES FOIST / 16/01/2017

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

02/10/162 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/02/162 February 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/07/158 July 2015 REGISTERED OFFICE CHANGED ON 08/07/2015 FROM HEATHROW BUSINESS CENTRE 65 HIGH STREET EGHAM SURREY TW20 9EY

View Document

17/03/1517 March 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JAMES FOIST / 06/01/2013

View Document

08/01/148 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/01/1328 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/02/1221 February 2012 SECOND FILING WITH MUD 05/01/12 FOR FORM AR01

View Document

10/01/1210 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/01/1120 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH JEFFREY LEONARD / 01/10/2009

View Document

25/01/1025 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SANDRINGHAM COMPANY SECRETARIES LTD / 01/10/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JAMES FOIST / 01/10/2009

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/01/0727 January 2007 SECRETARY RESIGNED

View Document

27/01/0727 January 2007 DIRECTOR RESIGNED

View Document

27/01/0727 January 2007 NEW SECRETARY APPOINTED

View Document

19/01/0719 January 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07

View Document

19/01/0719 January 2007 NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 NEW DIRECTOR APPOINTED

View Document

05/01/075 January 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