GEOFF DODDS CONSULTING LIMITED

Company Documents

DateDescription
14/04/2014 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/04/202 April 2020 APPLICATION FOR STRIKING-OFF

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

16/07/1916 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/07/173 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

27/01/1727 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA JANE DODDS / 05/04/2016

View Document

27/01/1727 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY JAMES DODDS / 05/04/2016

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/07/164 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/02/169 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/02/1512 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/02/1412 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/02/137 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/02/127 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/02/119 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY JAMES DODDS / 01/10/2009

View Document

03/02/103 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA JANE DODDS / 01/10/2009

View Document

03/02/103 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVID BECKMAN & CO LTD / 01/10/2009

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/02/096 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 REGISTERED OFFICE CHANGED ON 17/09/2008 FROM THE WHITE COTTAGE HEADLEY HEATH APPROACH, BOXHILL TADWORTH SURREY KT20 7LL

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/02/0812 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07

View Document

24/01/0724 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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