GEOCASS LIMITED
Company Documents
Date | Description |
---|---|
02/10/252 October 2025 New | Confirmation statement made on 2025-09-30 with no updates |
12/08/2512 August 2025 | Total exemption full accounts made up to 2025-04-30 |
17/06/2517 June 2025 | Total exemption full accounts made up to 2020-04-30 |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
03/12/243 December 2024 | Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to 54 Vale Road Windsor SL4 5LA on 2024-12-03 |
03/12/243 December 2024 | Change of details for Mr Paul Marks as a person with significant control on 2024-12-03 |
03/12/243 December 2024 | Director's details changed for Mr Paul Marks on 2024-12-03 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
06/01/226 January 2022 | Director's details changed for Mr Paul Marks on 2020-10-15 |
06/01/226 January 2022 | Change of details for Mr Paul Marks as a person with significant control on 2020-10-15 |
21/12/2121 December 2021 | First Gazette notice for voluntary strike-off |
21/12/2121 December 2021 | First Gazette notice for voluntary strike-off |
16/12/2116 December 2021 | Voluntary strike-off action has been suspended |
16/12/2116 December 2021 | Voluntary strike-off action has been suspended |
14/12/2114 December 2021 | Application to strike the company off the register |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
28/01/2028 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
14/01/2014 January 2020 | REGISTERED OFFICE CHANGED ON 14/01/2020 FROM SOLAR HOUSE 282 CHASE ROAD LONDON N14 6NZ ENGLAND |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
23/04/1923 April 2019 | PSC'S CHANGE OF PARTICULARS / MR PAUL MARKS / 09/01/2019 |
23/04/1923 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARKS / 09/01/2019 |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES |
19/06/1819 June 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES |
29/08/1729 August 2017 | 30/04/17 UNAUDITED ABRIDGED |
23/08/1723 August 2017 | PSC'S CHANGE OF PARTICULARS / MR PAUL MARKS / 21/08/2017 |
23/08/1723 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARKS / 21/08/2017 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES |
22/02/1722 February 2017 | REGISTERED OFFICE CHANGED ON 22/02/2017 FROM 26 RED LION SQUARE LONDON WC1R 4AG |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
05/05/165 May 2016 | Annual return made up to 5 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
08/02/168 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
05/02/165 February 2016 | REGISTERED OFFICE CHANGED ON 05/02/2016 FROM FIRST FLOOR 1 STATION ROAD STANSTED MOUNTFITCHET ESSEX CM24 8BE |
09/05/159 May 2015 | Annual return made up to 5 April 2015 with full list of shareholders |
18/02/1518 February 2015 | COMPANY RESTORED ON 18/02/2015 |
18/02/1518 February 2015 | 05/04/14 NO CHANGES |
18/02/1518 February 2015 | REGISTERED OFFICE CHANGED ON 18/02/2015 FROM THE SYCAMORES 80 WEST ROAD STANSTED ESSEX CM24 8NQ |
18/02/1518 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
02/12/142 December 2014 | STRUCK OFF AND DISSOLVED |
19/08/1419 August 2014 | FIRST GAZETTE |
31/05/1431 May 2014 | DISS40 (DISS40(SOAD)) |
28/05/1428 May 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
06/05/146 May 2014 | FIRST GAZETTE |
22/06/1322 June 2013 | Annual return made up to 5 April 2013 with full list of shareholders |
10/01/1310 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
08/07/128 July 2012 | Annual return made up to 5 April 2012 with full list of shareholders |
05/04/115 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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