GEO PRINTING LTD

Company Documents

DateDescription
09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

15/02/2315 February 2023 Director's details changed for Mr Giovanni Stephen Avila-Gaete on 2023-02-14

View Document

09/02/239 February 2023 Micro company accounts made up to 2021-09-30

View Document

06/02/236 February 2023 Termination of appointment of Stephen Swiffen as a director on 2023-01-24

View Document

06/02/236 February 2023 Confirmation statement made on 2022-09-25 with no updates

View Document

17/02/2217 February 2022 Total exemption full accounts made up to 2020-09-30

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/09/1913 September 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES

View Document

03/10/183 October 2018 COMPANY NAME CHANGED SQUEEKY PRODUCTS LTD CERTIFICATE ISSUED ON 03/10/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR TRACIE SMITH

View Document

04/08/184 August 2018 CESSATION OF TRACIE ANNE SMITH AS A PSC

View Document

26/09/1726 September 2017 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