GEOCAIT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

18/02/2518 February 2025 Director's details changed for Mrs Sharon Hulme on 2025-02-18

View Document

18/02/2518 February 2025 Director's details changed for Mr Paul David Hulme on 2025-02-18

View Document

18/02/2518 February 2025 Change of details for Mr Paul David Hulme as a person with significant control on 2025-02-18

View Document

18/02/2518 February 2025 Change of details for Mrs Sharon Hulme as a person with significant control on 2025-02-18

View Document

11/02/2511 February 2025 Registered office address changed from Woodseaves Allensway Seabridge Newcastle Under Lyme Staffordshire ST5 3SY United Kingdom to 1 Astley Close Knutsford WA16 8GZ on 2025-02-11

View Document

11/02/2511 February 2025 Change of details for Mr Paul David Hulme as a person with significant control on 2025-02-08

View Document

11/02/2511 February 2025 Director's details changed for Mr Paul David Hulme on 2025-02-08

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-08 with updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

22/02/2222 February 2022 Director's details changed for Mr Paul David Hulme on 2022-02-01

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

22/02/2222 February 2022 Registered office address changed from Woodseaves Allens Way Seabridge Newcastle Under Lyme Staffordshire ST5 3SY to Woodseaves Allensway Seabridge Newcastle Under Lyme Staffordshire ST5 3SY on 2022-02-22

View Document

22/02/2222 February 2022 Change of details for Mr Paul David Hulme as a person with significant control on 2022-02-01

View Document

03/02/223 February 2022 Previous accounting period shortened from 2022-04-30 to 2021-12-31

View Document

26/01/2226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/02/212 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 SECOND FILING OF AP01 FOR SHARON HULME

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/05/1625 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

23/10/1523 October 2015 VARYING SHARE RIGHTS AND NAMES

View Document

20/05/1520 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

03/11/143 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED MRS SHARON HULME

View Document

15/08/1415 August 2014 VARYING SHARE RIGHTS AND NAMES

View Document

15/08/1415 August 2014 25/07/14 STATEMENT OF CAPITAL GBP 4000

View Document

23/06/1423 June 2014 23/06/14 STATEMENT OF CAPITAL GBP 100

View Document

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID HULME / 01/05/2014

View Document

17/06/1417 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

03/03/143 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID HULME / 28/02/2014

View Document

03/03/143 March 2014 COMPANY NAME CHANGED DJH ACCOUNTANCY GROUP LIMITED CERTIFICATE ISSUED ON 03/03/14

View Document

28/02/1428 February 2014 REGISTERED OFFICE CHANGED ON 28/02/2014 FROM PORTHILL LODGE HIGH STREET WOLSTANTON NEWCASTLE STAFFORDSHIRE ST5 0EZ UNITED KINGDOM

View Document

24/07/1324 July 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

13/06/1313 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

10/01/1310 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

23/05/1223 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

07/11/117 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

21/10/1121 October 2011 PREVSHO FROM 31/05/2011 TO 30/04/2011

View Document

28/05/1128 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

19/05/1019 May 2010 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