GEOFF OLIVER & ASSOCIATES LIMITED

Company Documents

DateDescription
22/09/2522 September 2025 NewConfirmation statement made on 2025-09-22 with updates

View Document

17/09/2517 September 2025 NewMicro company accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

21/02/2521 February 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

08/11/248 November 2024 Notification of Amy Michelle Ryan as a person with significant control on 2024-11-05

View Document

08/11/248 November 2024 Cessation of Mary Jane Oliver as a person with significant control on 2024-11-05

View Document

08/11/248 November 2024 Notification of John Michael Ryan as a person with significant control on 2024-11-05

View Document

08/11/248 November 2024 Cessation of Geoff Thomas Oliver as a person with significant control on 2024-11-05

View Document

08/11/248 November 2024 Director's details changed for Mrs Amy Michelee Ryan on 2024-11-05

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-05 with updates

View Document

06/11/246 November 2024 Appointment of Mr John Michael Ryan as a director on 2024-11-05

View Document

06/11/246 November 2024 Termination of appointment of Mary Jane Oliver as a director on 2024-11-05

View Document

06/11/246 November 2024 Termination of appointment of Geoffrey Thomas Oliver as a director on 2024-11-05

View Document

06/11/246 November 2024 Appointment of Mrs Amy Michelee Ryan as a director on 2024-11-05

View Document

01/11/241 November 2024 Termination of appointment of Amy Michelee Ryan as a director on 2024-10-29

View Document

01/11/241 November 2024 Termination of appointment of John Michael Ryan as a director on 2024-10-29

View Document

31/10/2431 October 2024 Appointment of Mr Geoffrey Thomas Oliver as a director on 2024-10-29

View Document

31/10/2431 October 2024 Appointment of Mrs Mary Jane Oliver as a director on 2024-10-29

View Document

29/10/2429 October 2024 Termination of appointment of Geoff Thomas Oliver as a director on 2024-10-29

View Document

29/10/2429 October 2024 Appointment of Mrs Amy Michelee Ryan as a director on 2024-10-29

View Document

29/10/2429 October 2024 Termination of appointment of Mary Jane Oliver as a director on 2024-10-29

View Document

29/10/2429 October 2024 Appointment of Mr John Michael Ryan as a director on 2024-10-29

View Document

29/10/2429 October 2024 Termination of appointment of Mary Jane Oliver as a secretary on 2024-10-29

View Document

25/09/2425 September 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

11/04/2411 April 2024 Notification of Mary Jane Oliver as a person with significant control on 2024-04-11

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

11/10/2311 October 2023 Micro company accounts made up to 2023-05-31

View Document

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

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

10/11/2210 November 2022 Micro company accounts made up to 2022-05-31

View Document

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

25/10/2125 October 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

06/11/186 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

21/11/1721 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

31/05/1631 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

16/08/1516 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

30/04/1530 April 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

08/05/148 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

01/05/131 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

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

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

02/10/122 October 2012 REGISTERED OFFICE CHANGED ON 02/10/2012 FROM UNIT 4 ALMOND HOUSE BETTESHANGER DEAL KENT CT14 0LU

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

11/05/1211 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

03/05/113 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY JANE OLIVER / 01/10/2009

View Document

22/06/1022 June 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFF THOMAS OLIVER / 01/10/2009

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/12/0917 December 2009 PREVEXT FROM 30/04/2009 TO 31/05/2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 DIRECTOR AND SECRETARY APPOINTED MARY JANE OLIVER

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED GEOFF THOMAS OLIVER

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

View Document

30/04/0830 April 2008 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