GEO-4D LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

31/12/2431 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

03/06/243 June 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

12/04/2412 April 2024 Amended total exemption full accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

01/11/231 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

05/07/235 July 2023 Registered office address changed from Unit 5a Rac Estate Park Road Faringdon Oxfordshire SN7 7BP England to Unit 5 Rac Estate Park Road Faringdon Oxfordshire SN7 7BP on 2023-07-05

View Document

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

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-20 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/03/2111 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/01/218 January 2021 CESSATION OF CAROLINE CRITCHLEY AS A PSC

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 20/12/20, WITH UPDATES

View Document

08/01/218 January 2021 PSC'S CHANGE OF PARTICULARS / MR BRIAN DAVID CRITCHLEY / 01/03/2020

View Document

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM UNIT 5A RAC ESTATE PARK ROAD FARRINGDON OXON OX7 8LA UNITED KINGDOM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES

View Document

19/12/1919 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE CRITCHLEY

View Document

19/12/1919 December 2019 REGISTERED OFFICE CHANGED ON 19/12/2019 FROM UNIT 5A, RAC ESTATE PARK ROAD FARINGDON SN7 7BP ENGLAND

View Document

08/04/198 April 2019 04/04/19 STATEMENT OF CAPITAL GBP 100

View Document

03/04/193 April 2019 29/03/19 STATEMENT OF CAPITAL GBP 90

View Document

03/04/193 April 2019 29/03/19 STATEMENT OF CAPITAL GBP 90

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/03/198 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/01/1910 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN DAVID CRITCHLEY / 01/12/2018

View Document

10/01/1910 January 2019 PSC'S CHANGE OF PARTICULARS / MR BRIAN DAVID CRITCHLEY / 06/04/2016

View Document

10/01/1910 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DAVID CRITCHLEY / 01/12/2018

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/09/1616 September 2016 REGISTERED OFFICE CHANGED ON 16/09/2016 FROM 14 MARKET PLACE FARINGDON OXFORDSHIRE SN7 7HP

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/05/1617 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/03/169 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/03/1517 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DAVID CRITCHLEY / 01/03/2014

View Document

10/03/1410 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN DAVID CRITCHLEY / 01/03/2014

View Document

10/03/1410 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

25/02/1425 February 2014 REGISTERED OFFICE CHANGED ON 25/02/2014 FROM 29 GLOUCESTER STREET FARINGDON SN7 7JA ENGLAND

View Document

07/03/137 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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