GEO2 HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Total exemption full accounts made up to 2025-02-28 |
16/04/2516 April 2025 | Registration of charge 110962610006, created on 2025-04-11 |
16/04/2516 April 2025 | Registration of charge 110962610005, created on 2025-04-11 |
15/04/2515 April 2025 | Satisfaction of charge 110962610003 in full |
15/04/2515 April 2025 | Satisfaction of charge 110962610004 in full |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
04/12/244 December 2024 | Confirmation statement made on 2024-12-04 with no updates |
14/08/2414 August 2024 | Total exemption full accounts made up to 2024-02-29 |
22/04/2422 April 2024 | Registration of charge 110962610004, created on 2024-04-12 |
22/04/2422 April 2024 | Registration of charge 110962610003, created on 2024-04-12 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
04/12/234 December 2023 | Confirmation statement made on 2023-12-04 with updates |
04/12/234 December 2023 | Change of details for Mr Paul Davy Stapleton as a person with significant control on 2023-03-01 |
28/11/2328 November 2023 | Total exemption full accounts made up to 2023-02-28 |
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 |
02/03/232 March 2023 | Notification of Paul Davy Stapleton as a person with significant control on 2023-03-01 |
01/03/231 March 2023 | Withdrawal of a person with significant control statement on 2023-03-01 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
05/12/225 December 2022 | Confirmation statement made on 2022-12-04 with updates |
22/09/2222 September 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
13/12/2113 December 2021 | Director's details changed for Mr Adam Wilson on 2021-12-13 |
06/12/216 December 2021 | Confirmation statement made on 2021-12-04 with no updates |
28/10/2128 October 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
12/08/2012 August 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
06/12/196 December 2019 | CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES |
03/10/193 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
06/12/186 December 2018 | CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES |
18/09/1818 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 110962610001 |
18/09/1818 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 110962610002 |
10/08/1810 August 2018 | CURREXT FROM 31/12/2018 TO 28/02/2019 |
02/05/182 May 2018 | ACQUISITION OF SHARES 29/03/2018 |
23/04/1823 April 2018 | 28/03/18 STATEMENT OF CAPITAL GBP 222 |
05/12/175 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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