GEESIX ESTATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-05-27 with no updates

View Document

27/12/2427 December 2024 Micro company accounts made up to 2023-12-31

View Document

15/06/2415 June 2024 Confirmation statement made on 2024-05-27 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 Micro company accounts made up to 2022-12-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

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

View Accounts

13/12/2213 December 2022 Micro company accounts made up to 2021-12-31

View Document

18/05/2218 May 2022 Director's details changed for Mr Gregory Andrew Phillip on 2022-05-18

View Document

18/05/2218 May 2022 Change of details for Mr Gregory Andrew Phillip as a person with significant control on 2022-05-18

View Document

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

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2020-12-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

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

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

09/12/199 December 2019 REGISTERED OFFICE CHANGED ON 09/12/2019 FROM 213 OLD FORD ROAD BETHNELL GREEN LONDON E2 9PT ENGLAND

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

17/09/1917 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

07/12/187 December 2018 REGISTERED OFFICE CHANGED ON 07/12/2018 FROM C/O PROSPECTS 117 MERTON ROAD LONDON SW19 1ED ENGLAND

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

30/01/1830 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/01/1825 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 050030440002

View Document

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

View Accounts

06/11/176 November 2017 APPOINTMENT TERMINATED, SECRETARY ELSA PHILLIP

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

18/09/1718 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

21/09/1621 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

10/02/1610 February 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/09/1527 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/07/1519 July 2015 REGISTERED OFFICE CHANGED ON 19/07/2015 FROM C/O PROSPECTS LOMBARD HOUSE UNIT 4 2 PURLEY WAY CROYDON CR0 3JP

View Document

20/01/1520 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/02/1425 February 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/01/1322 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/02/121 February 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/02/113 February 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/07/1012 July 2010 REGISTERED OFFICE CHANGED ON 12/07/2010 FROM C/O DEVOILLES LIMITED CHALLENGE HOUSE 616 MITCHAM ROAD CROYDON CR0 3AA

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY ANDREW PHILLIP / 04/03/2010

View Document

04/03/104 March 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

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

View Document

20/03/0920 March 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/07/0816 July 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/069 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 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