GEIF VENTURES LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-06-15 with updates

View Document

03/02/253 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

24/01/2524 January 2025 Director's details changed for Mr Sergey Kuznetsov on 2024-11-07

View Document

24/01/2524 January 2025 Change of details for Mr Sergey Kuznetsov as a person with significant control on 2024-11-07

View Document

07/11/247 November 2024 Previous accounting period extended from 2024-03-31 to 2024-07-31

View Document

07/11/247 November 2024 Registered office address changed from 95 Regent Street Cambridge CB2 1AW England to 85 Great Portland Street First Floor London W1W 7LT on 2024-11-07

View Document

01/11/241 November 2024 Appointment of Mr Alexander Myachin as a director on 2024-11-01

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

02/09/242 September 2024 Confirmation statement made on 2024-06-15 with updates

View Document

02/09/242 September 2024 Change of details for Mr Sergey Kuznetsov as a person with significant control on 2023-06-08

View Document

02/09/242 September 2024 Director's details changed for Mr Sergey Kuznetsov on 2023-06-08

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/06/2328 June 2023 Appointment of Mr Sergey Kuznetsov as a director on 2023-05-16

View Document

28/06/2328 June 2023 Termination of appointment of Maxim Semyon Bautin as a director on 2023-05-16

View Document

28/06/2328 June 2023 Termination of appointment of Edward Paul Stacey as a director on 2023-05-16

View Document

28/06/2328 June 2023 Termination of appointment of Kerry Baldwin as a director on 2023-05-16

View Document

28/06/2328 June 2023 Cessation of Iq Capital Partners Llp as a person with significant control on 2023-05-16

View Document

28/06/2328 June 2023 Notification of Sergey Kuznetsov as a person with significant control on 2023-05-16

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/01/2313 January 2023 Accounts for a small company made up to 2022-03-31

View Document

18/11/2118 November 2021 Accounts for a small company made up to 2021-03-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

05/12/195 December 2019 REGISTERED OFFICE CHANGED ON 05/12/2019 FROM 95 REGENT STREET CAMBRIDGE CAMBRIDGESHIRE CB2 1BQ ENGLAND

View Document

03/12/193 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

12/09/1912 September 2019 REGISTERED OFFICE CHANGED ON 12/09/2019 FROM 85 REGENT STREET CAMBRIDGE CAMBRIDGESHIRE CB2 1AW

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

15/02/1915 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

06/07/176 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

09/11/169 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MAXIM SEMYON BAUTIN / 01/11/2016

View Document

12/07/1612 July 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

12/07/1612 July 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL BROWN

View Document

07/07/167 July 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

13/07/1513 July 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

08/07/158 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

11/07/1411 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

24/06/1424 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

17/06/1317 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

06/08/126 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

04/07/124 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

04/07/124 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS KERRY BALDWIN / 15/06/2012

View Document

01/03/121 March 2012 REGISTERED OFFICE CHANGED ON 01/03/2012 FROM RAVENSCROFT HOUSE 61 REGENT STREET CAMBRIDGE CB2 1AB

View Document

29/07/1129 July 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL TOLOND

View Document

20/07/1120 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / KERRY BALDWIN / 15/06/2011

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD PAUL STACEY / 15/06/2011

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL TOLOND

View Document

04/07/114 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

12/07/1012 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

22/06/1022 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

13/07/0913 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

06/07/096 July 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 SECRETARY'S CHANGE OF PARTICULARS KERRY BALDWIN LOGGED FORM

View Document

21/05/0921 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 SECRETARY'S CHANGE OF PARTICULARS NIGEL WOOLDRIDGE BROWN LOGGED FORM

View Document

06/02/096 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

10/11/0810 November 2008 RETURN MADE UP TO 30/09/08; NO CHANGE OF MEMBERS

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED DIRECTOR JOHN GOODGER

View Document

18/02/0818 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/086 February 2008 REGISTERED OFFICE CHANGED ON 06/02/08 FROM: RICHMOND HOUSE 16-20 REGENT STREET CAMBRIDGE CB2 1DB

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

31/10/0731 October 2007 RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS

View Document

26/09/0726 September 2007 SECTION 394

View Document

26/09/0726 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/03/079 March 2007 NEW DIRECTOR APPOINTED

View Document

09/03/079 March 2007 DIRECTOR RESIGNED

View Document

09/03/079 March 2007 DIRECTOR RESIGNED

View Document

28/11/0628 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 NEW SECRETARY APPOINTED

View Document

07/04/067 April 2006 SECRETARY RESIGNED

View Document

30/01/0630 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

11/01/0511 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

09/08/039 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

18/04/0318 April 2003 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03

View Document

05/11/025 November 2002 NEW DIRECTOR APPOINTED

View Document

05/11/025 November 2002 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 30/04/03

View Document

05/11/025 November 2002 NEW DIRECTOR APPOINTED

View Document

05/11/025 November 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 DIRECTOR RESIGNED

View Document

30/10/0230 October 2002 REGISTERED OFFICE CHANGED ON 30/10/02 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 SECRETARY RESIGNED

View Document

30/10/0230 October 2002 NEW SECRETARY APPOINTED

View Document

30/09/0230 September 2002 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