GEO CONTRACTS(UK) LTD

Company Documents

DateDescription
01/07/251 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

20/06/2520 June 2025 NewApplication to strike the company off the register

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

23/05/2423 May 2024 Micro company accounts made up to 2023-08-31

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/06/2329 June 2023 Registered office address changed from 35 Beaufort Court Admirals Way South Quay Waterside London E14 9XL to First Floor, 3 Cumbrian House 217 Marsh Wall London E14 9FJ on 2023-06-29

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-08-31

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

21/05/2121 May 2021 CONFIRMATION STATEMENT MADE ON 23/02/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/06/2010 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR JAKUB WASNIOWSKI

View Document

12/03/1912 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIDIER M'PUNGE DIYAVOVA

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MR DIDIER M'PUNGE DIYAVOVA

View Document

12/03/1912 March 2019 CESSATION OF JAKUB WASNIOWSKI AS A PSC

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

23/02/1823 February 2018 PREVEXT FROM 31/05/2017 TO 31/08/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

02/09/162 September 2016 COMPANY NAME CHANGED FIELDS INTERIOR DESIGN LIMITED CERTIFICATE ISSUED ON 02/09/16

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/09/161 September 2016 DIRECTOR APPOINTED MR JAKUB WASNIOWSKI

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR SANJEEV SOOD

View Document

14/06/1614 June 2016 APPOINTMENT TERMINATED, SECRETARY ZAHID ALAUDDIN

View Document

14/06/1614 June 2016 DIRECTOR APPOINTED MR SANJEEV SOOD

View Document

14/06/1614 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

14/06/1614 June 2016 APPOINTMENT TERMINATED, DIRECTOR ZAHID ALAUDDIN

View Document

14/06/1614 June 2016 APPOINTMENT TERMINATED, DIRECTOR SHARANJIT DHALIWAL

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ZAHID ALAUDDIN / 16/05/2016

View Document

16/05/1616 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS SHARANJIT KAUR DHALIWAL / 16/05/2016

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/05/1528 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

16/05/1416 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

14/02/1414 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

14/05/1314 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

14/05/1214 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS SHARANJIT KAUR DHALIWAL / 01/10/2009

View Document

13/05/1113 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/02/1116 February 2011 REGISTERED OFFICE CHANGED ON 16/02/2011 FROM 7 ST JOHN`S ROAD HARROW MIDDLESEX HA1 2EY UNITED KINGDOM

View Document

21/06/1021 June 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 SECRETARY APPOINTED ZAHID ALAUDDIN

View Document

14/05/0814 May 2008 COMPANY NAME CHANGED FIELDS FURNISHING LIMITED CERTIFICATE ISSUED ON 15/05/08

View Document

12/05/0812 May 2008 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