GEO2 HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

16/04/2516 April 2025 Registration of charge 110962610006, created on 2025-04-11

View Document

16/04/2516 April 2025 Registration of charge 110962610005, created on 2025-04-11

View Document

15/04/2515 April 2025 Satisfaction of charge 110962610003 in full

View Document

15/04/2515 April 2025 Satisfaction of charge 110962610004 in full

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

04/12/244 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

14/08/2414 August 2024 Total exemption full accounts made up to 2024-02-29

View Document

22/04/2422 April 2024 Registration of charge 110962610004, created on 2024-04-12

View Document

22/04/2422 April 2024 Registration of charge 110962610003, created on 2024-04-12

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-12-04 with updates

View Document

04/12/234 December 2023 Change of details for Mr Paul Davy Stapleton as a person with significant control on 2023-03-01

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

07/03/237 March 2023 Registered office address changed from 50-54 Oswald Road Scunthorpe North Lincolnshire DN15 7PQ United Kingdom to Coniston House Louisa Street Idle Bradford BD10 8NE on 2023-03-07

View Document

02/03/232 March 2023 Notification of Paul Davy Stapleton as a person with significant control on 2023-03-01

View Document

01/03/231 March 2023 Withdrawal of a person with significant control statement on 2023-03-01

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-12-04 with updates

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

13/12/2113 December 2021 Director's details changed for Mr Adam Wilson on 2021-12-13

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/08/2012 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

03/10/193 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

18/09/1818 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110962610001

View Document

18/09/1818 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110962610002

View Document

10/08/1810 August 2018 CURREXT FROM 31/12/2018 TO 28/02/2019

View Document

02/05/182 May 2018 ACQUISITION OF SHARES 29/03/2018

View Document

23/04/1823 April 2018 28/03/18 STATEMENT OF CAPITAL GBP 222

View Document

05/12/175 December 2017 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