GEEWILLICUS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-04-26 with no updates

View Document

14/04/2514 April 2025 Registered office address changed from 11 Eamont Gardens Hartlepool Cleveland TS26 9JD to 17B the Arches Park Road Hartlepool TS26 9HU on 2025-04-14

View Document

20/01/2520 January 2025 Micro company accounts made up to 2024-04-30

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/01/2416 January 2024 Micro company accounts made up to 2023-04-30

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/01/2324 January 2023 Change of details for Mr Dean Peter Kitching as a person with significant control on 2023-01-24

View Document

24/01/2324 January 2023 Director's details changed for Mr Dean Peter Kitching on 2023-01-24

View Document

24/01/2324 January 2023 Director's details changed for Mrs Ruth Kitching on 2023-01-24

View Document

24/01/2324 January 2023 Secretary's details changed for Mrs Ruth Kitching on 2023-01-24

View Document

18/01/2318 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/01/2218 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/01/1817 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

18/06/1618 June 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

05/02/165 February 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

09/07/159 July 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

03/02/153 February 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

27/05/1427 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

27/01/1427 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

18/06/1318 June 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

22/01/1322 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

18/06/1218 June 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

30/01/1230 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

19/07/1119 July 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

24/01/1124 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

21/07/1021 July 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUTH KITCHING / 26/04/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN PETER KITCHING / 26/04/2010

View Document

12/02/1012 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

08/07/098 July 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

14/05/0814 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

09/10/069 October 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/10/064 October 2006 COMPANY NAME CHANGED CENTURY 21 MUSIC LTD CERTIFICATE ISSUED ON 04/10/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/10/0520 October 2005 COMPANY NAME CHANGED CENTURY 21 (PROPERTY) LIMITED CERTIFICATE ISSUED ON 20/10/05

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 SECRETARY RESIGNED

View Document

08/06/058 June 2005 DIRECTOR RESIGNED

View Document

08/06/058 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 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