GELDAUTOMAT LTD

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 2025-07-20 with updates

View Document

29/01/2529 January 2025 Micro company accounts made up to 2024-07-31

View Document

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

View Accounts

22/07/2422 July 2024 Confirmation statement made on 2024-07-20 with updates

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with updates

View Document

23/02/2323 February 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

16/12/2116 December 2021 Change of details for Miss Kim Humphrey as a person with significant control on 2021-12-14

View Document

16/12/2116 December 2021 Cessation of Paul David Cobbold as a person with significant control on 2021-12-14

View Document

16/12/2116 December 2021 Termination of appointment of Paul David Cobbold as a director on 2021-12-14

View Document

29/11/2129 November 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-20 with updates

View Document

17/06/2117 June 2021 Director's details changed for Mr Paul David Cobbold on 2021-02-12

View Document

17/06/2117 June 2021 Change of details for Mr Paul David Cobbold as a person with significant control on 2021-02-12

View Document

24/12/2024 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES

View Document

17/04/1917 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

20/03/1820 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/07/1724 July 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL DAVID COBBOLD / 26/06/2017

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

24/07/1724 July 2017 PSC'S CHANGE OF PARTICULARS / MISS KIM HUMPHREY / 26/06/2017

View Document

14/02/1714 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/07/1520 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

22/07/1422 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

22/07/1322 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

23/07/1223 July 2012 20/07/12 NO CHANGES

View Document

05/07/125 July 2012 APPOINTMENT TERMINATED, SECRETARY JOHN PHILLIPS

View Document

26/09/1126 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

24/08/1124 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

16/05/1116 May 2011 DIRECTOR APPOINTED KIM HUMPHREY

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR MARION COBBOLD

View Document

01/02/111 February 2011 COMPANY NAME CHANGED DECOY FARM CLINICS LIMITED CERTIFICATE ISSUED ON 01/02/11

View Document

01/02/111 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/08/1013 August 2010 DIRECTOR APPOINTED MARION COBBOLD

View Document

13/08/1013 August 2010 REGISTERED OFFICE CHANGED ON 13/08/2010 FROM C/O C/O JOHN PHILLIPS & CO UNIT 81 CENTAUR COURT CLAYDON BUSINESS PARK GREAT BLAKENHAM IPSWICH IP6 0NL

View Document

13/08/1013 August 2010 SECRETARY APPOINTED JOHN JOSEPH PHILLIPS

View Document

13/08/1013 August 2010 20/07/10 STATEMENT OF CAPITAL GBP 10

View Document

13/08/1013 August 2010 DIRECTOR APPOINTED PAUL DAVID COBBOLD

View Document

22/07/1022 July 2010 REGISTERED OFFICE CHANGED ON 22/07/2010 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

20/07/1020 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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