GEOFF OLIVER & ASSOCIATES LIMITED
Company Documents
Date | Description |
---|---|
22/09/2522 September 2025 New | Confirmation statement made on 2025-09-22 with updates |
17/09/2517 September 2025 New | Micro company accounts made up to 2025-05-31 |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
21/02/2521 February 2025 | Confirmation statement made on 2025-02-21 with no updates |
08/11/248 November 2024 | Notification of Amy Michelle Ryan as a person with significant control on 2024-11-05 |
08/11/248 November 2024 | Cessation of Mary Jane Oliver as a person with significant control on 2024-11-05 |
08/11/248 November 2024 | Notification of John Michael Ryan as a person with significant control on 2024-11-05 |
08/11/248 November 2024 | Cessation of Geoff Thomas Oliver as a person with significant control on 2024-11-05 |
08/11/248 November 2024 | Director's details changed for Mrs Amy Michelee Ryan on 2024-11-05 |
08/11/248 November 2024 | Confirmation statement made on 2024-11-05 with updates |
06/11/246 November 2024 | Appointment of Mr John Michael Ryan as a director on 2024-11-05 |
06/11/246 November 2024 | Termination of appointment of Mary Jane Oliver as a director on 2024-11-05 |
06/11/246 November 2024 | Termination of appointment of Geoffrey Thomas Oliver as a director on 2024-11-05 |
06/11/246 November 2024 | Appointment of Mrs Amy Michelee Ryan as a director on 2024-11-05 |
01/11/241 November 2024 | Termination of appointment of Amy Michelee Ryan as a director on 2024-10-29 |
01/11/241 November 2024 | Termination of appointment of John Michael Ryan as a director on 2024-10-29 |
31/10/2431 October 2024 | Appointment of Mr Geoffrey Thomas Oliver as a director on 2024-10-29 |
31/10/2431 October 2024 | Appointment of Mrs Mary Jane Oliver as a director on 2024-10-29 |
29/10/2429 October 2024 | Termination of appointment of Geoff Thomas Oliver as a director on 2024-10-29 |
29/10/2429 October 2024 | Appointment of Mrs Amy Michelee Ryan as a director on 2024-10-29 |
29/10/2429 October 2024 | Termination of appointment of Mary Jane Oliver as a director on 2024-10-29 |
29/10/2429 October 2024 | Appointment of Mr John Michael Ryan as a director on 2024-10-29 |
29/10/2429 October 2024 | Termination of appointment of Mary Jane Oliver as a secretary on 2024-10-29 |
25/09/2425 September 2024 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
11/04/2411 April 2024 | Notification of Mary Jane Oliver as a person with significant control on 2024-04-11 |
11/03/2411 March 2024 | Confirmation statement made on 2024-03-02 with no updates |
11/10/2311 October 2023 | Micro company accounts made up to 2023-05-31 |
21/07/2321 July 2023 | Registered office address changed from Bank House 68-69 the Strand Walmer Deal Kent CT14 7DP to 25 Harbour Street Ramsgate CT11 8HA on 2023-07-21 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
02/03/232 March 2023 | Confirmation statement made on 2023-03-02 with no updates |
10/11/2210 November 2022 | Micro company accounts made up to 2022-05-31 |
02/03/222 March 2022 | Confirmation statement made on 2022-03-02 with no updates |
25/10/2125 October 2021 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
11/12/2011 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES |
26/11/1926 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
06/11/186 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES |
21/11/1721 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
05/10/165 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
31/05/1631 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
16/08/1516 August 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
30/04/1530 April 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
08/05/148 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
20/11/1320 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
01/05/131 May 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
01/05/131 May 2013 | REGISTERED OFFICE CHANGED ON 01/05/2013 FROM C/O PRIME SEVEN ACCOUNTANTS LTD BANK HOUSE THE STRAND WALMER DEAL KENT CT14 7DP UNITED KINGDOM |
09/01/139 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
02/10/122 October 2012 | REGISTERED OFFICE CHANGED ON 02/10/2012 FROM UNIT 4 ALMOND HOUSE BETTESHANGER DEAL KENT CT14 0LU |
06/06/126 June 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
11/05/1211 May 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
03/05/113 May 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
23/11/1023 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
22/06/1022 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARY JANE OLIVER / 01/10/2009 |
22/06/1022 June 2010 | Annual return made up to 30 April 2010 with full list of shareholders |
22/06/1022 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFF THOMAS OLIVER / 01/10/2009 |
21/12/0921 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
17/12/0917 December 2009 | PREVEXT FROM 30/04/2009 TO 31/05/2009 |
06/05/096 May 2009 | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
13/05/0813 May 2008 | DIRECTOR AND SECRETARY APPOINTED MARY JANE OLIVER |
13/05/0813 May 2008 | DIRECTOR APPOINTED GEOFF THOMAS OLIVER |
01/05/081 May 2008 | APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD |
30/04/0830 April 2008 | 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