GEO:CONNEXION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Confirmation statement made on 2025-03-14 with updates |
31/03/2531 March 2025 | Registered office address changed from 85 Vincent Close Newmarket Suffolk CB8 7AW to 85 Vincent Close Newmarket CB8 7AW on 2025-03-31 |
29/03/2529 March 2025 | Compulsory strike-off action has been discontinued |
29/03/2529 March 2025 | Compulsory strike-off action has been discontinued |
28/03/2528 March 2025 | Registered office address changed from PO Box 4385 04324955 - Companies House Default Address Cardiff CF14 8LH to 85 Vincent Close Newmarket Suffolk CB8 7AW on 2025-03-28 |
25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
11/02/2511 February 2025 | Registered office address changed to PO Box 4385, 04324955 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-11 |
19/11/2419 November 2024 | Micro company accounts made up to 2023-12-31 |
14/03/2414 March 2024 | Confirmation statement made on 2024-03-14 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
31/08/2331 August 2023 | Micro company accounts made up to 2022-12-31 |
15/03/2315 March 2023 | Confirmation statement made on 2023-03-14 with no updates |
30/11/2230 November 2022 | Micro company accounts made up to 2021-12-31 |
22/11/2222 November 2022 | Confirmation statement made on 2022-03-14 with no updates |
14/03/2214 March 2022 | Registered office address changed from , PO Box Po Box 282, Geo:Connexions Geo:Connexions, Newmarket, Suffolk, CB8 1HE, United Kingdom to Geo:Connexion PO Box 282 Newmarket Suffolk CB8 1HE on 2022-03-14 |
14/03/2214 March 2022 | Registered office address changed from , PO Box Po Box 594, Po Box 594 Cambridge, Cambridge, Cambridgeshire, CB3 0DH, England to Geo:Connexion PO Box 282 Newmarket Suffolk CB8 1HE on 2022-03-14 |
14/03/2214 March 2022 | Registered office address changed from , PO Box 282 Geo:Connexion Limited, Po Box 282, Newmarket, Suffolk, CB8 1HE, United Kingdom to Geo:Connexion PO Box 282 Newmarket Suffolk CB8 1HE on 2022-03-14 |
01/03/221 March 2022 | Termination of appointment of Mai Ngoc Ward as a director on 2021-09-30 |
07/01/227 January 2022 | Purchase of own shares. |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
19/11/2119 November 2021 | Confirmation statement made on 2021-11-19 with updates |
06/11/216 November 2021 | Resolutions |
06/11/216 November 2021 | Resolutions |
02/11/212 November 2021 | Cancellation of shares. Statement of capital on 2021-10-13 |
01/11/211 November 2021 | Notification of Michelle Kim Knight as a person with significant control on 2021-10-11 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/09/2014 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
14/02/2014 February 2020 | REGISTERED OFFICE CHANGED ON 14/02/2020 FROM 20A EVERSDEN ROAD HARLTON CAMBRIDGE CB23 1ET ENGLAND |
14/02/2014 February 2020 | Registered office address changed from , 20a Eversden Road, Harlton, Cambridge, CB23 1ET, England to Geo:Connexion PO Box 282 Newmarket Suffolk CB8 1HE on 2020-02-14 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/11/1925 November 2019 | CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES |
23/08/1923 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/11/1826 November 2018 | CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES |
15/11/1815 November 2018 | Registered office address changed from , 44 Armingford Crescent, Melbourn, Royston, Herts, SG8 6NG to Geo:Connexion PO Box 282 Newmarket Suffolk CB8 1HE on 2018-11-15 |
15/11/1815 November 2018 | REGISTERED OFFICE CHANGED ON 15/11/2018 FROM 44 ARMINGFORD CRESCENT MELBOURN ROYSTON HERTS SG8 6NG |
25/09/1825 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
20/11/1720 November 2017 | CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES |
30/08/1730 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
21/11/1621 November 2016 | CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES |
23/08/1623 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
20/11/1520 November 2015 | Annual return made up to 19 November 2015 with full list of shareholders |
27/04/1527 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
20/11/1420 November 2014 | Annual return made up to 19 November 2014 with full list of shareholders |
09/09/149 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
01/12/131 December 2013 | Annual return made up to 19 November 2013 with full list of shareholders |
15/07/1315 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
20/11/1220 November 2012 | Annual return made up to 19 November 2012 with full list of shareholders |
26/07/1226 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
11/06/1211 June 2012 | REGISTERED OFFICE CHANGED ON 11/06/2012 FROM 4 CYRUS WAY CYGNET PARK HAMPTON PETERBOROUGH PE7 8HP ENGLAND |
11/06/1211 June 2012 | Registered office address changed from , 4 Cyrus Way, Cygnet Park Hampton, Peterborough, PE7 8HP, England on 2012-06-11 |
21/11/1121 November 2011 | Annual return made up to 19 November 2011 with full list of shareholders |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
23/09/1123 September 2011 | Registered office address changed from , Welbeck House, Spitfire Close Ermine Business, Park Huntingdon, Cambridgeshire, PE29 6XY on 2011-09-23 |
23/09/1123 September 2011 | REGISTERED OFFICE CHANGED ON 23/09/2011 FROM WELBECK HOUSE SPITFIRE CLOSE ERMINE BUSINESS PARK HUNTINGDON CAMBRIDGESHIRE PE29 6XY |
13/12/1013 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MAI NGOC WARD / 23/11/2010 |
13/12/1013 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE KIM KNIGHT / 23/11/2010 |
13/12/1013 December 2010 | Annual return made up to 19 November 2010 with full list of shareholders |
13/12/1013 December 2010 | SECRETARY'S CHANGE OF PARTICULARS / MICHELLE KIM KNIGHT / 23/11/2010 |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
02/12/092 December 2009 | Annual return made up to 19 November 2009 with full list of shareholders |
02/12/092 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE KIM KNIGHT / 02/12/2009 |
02/12/092 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MAI NGOC WARD / 02/12/2009 |
06/10/096 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
17/08/0917 August 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHELLE KNIGHT / 05/08/2009 |
27/11/0827 November 2008 | RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS |
27/10/0827 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
03/03/083 March 2008 | RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS |
10/01/0810 January 2008 | £ IC 10000/7333 10/12/07 £ SR 2667@1=2667 |
18/12/0718 December 2007 | DIRECTOR RESIGNED |
18/12/0718 December 2007 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
05/10/075 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
15/02/0715 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
07/02/077 February 2007 | RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS |
30/08/0630 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
24/08/0624 August 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
16/02/0616 February 2006 | RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS |
09/02/069 February 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
20/06/0520 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
02/03/052 March 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
02/03/052 March 2005 | RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS |
02/03/052 March 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
06/10/046 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
24/08/0424 August 2004 | REGISTERED OFFICE CHANGED ON 24/08/04 FROM: BEDE HOUSE 12 GEORGE STREET HUNTINGDON CAMBRIDGESHIRE PE29 3BT |
24/08/0424 August 2004 | |
11/02/0411 February 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
02/12/032 December 2003 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
26/11/0326 November 2003 | RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS |
25/10/0325 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
13/02/0313 February 2003 | DIRECTOR RESIGNED |
30/11/0230 November 2002 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
30/11/0230 November 2002 | DIRECTOR'S PARTICULARS CHANGED |
28/11/0228 November 2002 | RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS |
16/09/0216 September 2002 | ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02 |
08/03/028 March 2002 | NEW DIRECTOR APPOINTED |
28/02/0228 February 2002 | NEW DIRECTOR APPOINTED |
28/02/0228 February 2002 | NEW DIRECTOR APPOINTED |
07/02/027 February 2002 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
07/02/027 February 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
07/02/027 February 2002 | REGISTERED OFFICE CHANGED ON 07/02/02 FROM: 51 CAMBRIDGE PLACE CAMBRIDGE CAMBRIDGESHIRE CB2 1NS |
07/02/027 February 2002 | |
10/12/0110 December 2001 | SECRETARY RESIGNED |
10/12/0110 December 2001 | NEW DIRECTOR APPOINTED |
10/12/0110 December 2001 | NEW SECRETARY APPOINTED |
10/12/0110 December 2001 | DIRECTOR RESIGNED |
19/11/0119 November 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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