GEOCASS LIMITED

Company Documents

DateDescription
02/10/252 October 2025 NewConfirmation statement made on 2025-09-30 with no updates

View Document

12/08/2512 August 2025 Total exemption full accounts made up to 2025-04-30

View Document

17/06/2517 June 2025 Total exemption full accounts made up to 2020-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

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

View Document

03/12/243 December 2024 Change of details for Mr Paul Marks as a person with significant control on 2024-12-03

View Document

03/12/243 December 2024 Director's details changed for Mr Paul Marks on 2024-12-03

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/01/226 January 2022 Director's details changed for Mr Paul Marks on 2020-10-15

View Document

06/01/226 January 2022 Change of details for Mr Paul Marks as a person with significant control on 2020-10-15

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

16/12/2116 December 2021 Voluntary strike-off action has been suspended

View Document

16/12/2116 December 2021 Voluntary strike-off action has been suspended

View Document

14/12/2114 December 2021 Application to strike the company off the register

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

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

View Accounts

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM SOLAR HOUSE 282 CHASE ROAD LONDON N14 6NZ ENGLAND

View Document

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

View Accounts

23/04/1923 April 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL MARKS / 09/01/2019

View Document

23/04/1923 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARKS / 09/01/2019

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

19/06/1819 June 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

29/08/1729 August 2017 30/04/17 UNAUDITED ABRIDGED

View Document

23/08/1723 August 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL MARKS / 21/08/2017

View Document

23/08/1723 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARKS / 21/08/2017

View Document

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

View Accounts

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

22/02/1722 February 2017 REGISTERED OFFICE CHANGED ON 22/02/2017 FROM 26 RED LION SQUARE LONDON WC1R 4AG

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/05/165 May 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

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

View Accounts

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/02/165 February 2016 REGISTERED OFFICE CHANGED ON 05/02/2016 FROM FIRST FLOOR 1 STATION ROAD STANSTED MOUNTFITCHET ESSEX CM24 8BE

View Document

09/05/159 May 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

18/02/1518 February 2015 COMPANY RESTORED ON 18/02/2015

View Document

18/02/1518 February 2015 05/04/14 NO CHANGES

View Document

18/02/1518 February 2015 REGISTERED OFFICE CHANGED ON 18/02/2015 FROM THE SYCAMORES 80 WEST ROAD STANSTED ESSEX CM24 8NQ

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/12/142 December 2014 STRUCK OFF AND DISSOLVED

View Document

19/08/1419 August 2014 FIRST GAZETTE

View Document

31/05/1431 May 2014 DISS40 (DISS40(SOAD))

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/05/146 May 2014 FIRST GAZETTE

View Document

22/06/1322 June 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/07/128 July 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

05/04/115 April 2011 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