GEOGREEN POWER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/09/2524 September 2025 New | Statement of capital following an allotment of shares on 2025-09-19 |
12/09/2512 September 2025 New | Memorandum and Articles of Association |
12/09/2512 September 2025 New | Resolutions |
16/07/2516 July 2025 | Registration of charge 072536610001, created on 2025-07-02 |
04/06/254 June 2025 | Confirmation statement made on 2025-06-03 with updates |
26/12/2426 December 2024 | Full accounts made up to 2024-03-31 |
30/11/2430 November 2024 | Resolutions |
28/11/2428 November 2024 | Sub-division of shares on 2024-09-27 |
15/11/2415 November 2024 | Termination of appointment of Isaac Stanley Miles as a director on 2024-11-02 |
03/06/243 June 2024 | Director's details changed for Mrs Katharine Elizabeth Spencer Cunningham on 2024-06-01 |
03/06/243 June 2024 | Confirmation statement made on 2024-06-03 with updates |
03/06/243 June 2024 | Director's details changed for Mr James Andrew Cunningham on 2024-06-01 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-14 with no updates |
16/05/2416 May 2024 | Notification of Andrew Cunningham as a person with significant control on 2016-04-06 |
16/05/2416 May 2024 | Registered office address changed from C/O Hobsons Alexandra House 43 Alexandra Street Nottingham NG5 1AY to Alexandra House 43 Alexandra Street Nottingham NG5 1AY on 2024-05-16 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/08/2331 August 2023 | Total exemption full accounts made up to 2023-03-31 |
26/05/2326 May 2023 | Appointment of Mr Mark Ward as a director on 2023-05-12 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-14 with no updates |
24/05/2324 May 2023 | Director's details changed for Katherine Auckland on 2023-05-24 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/03/223 March 2022 | Appointment of Katherine Auckland as a director on 2021-12-31 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-03-31 |
02/07/212 July 2021 | Confirmation statement made on 2021-05-14 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/06/2029 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/09/1930 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES |
08/01/198 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
03/01/193 January 2019 | DIRECTOR APPOINTED MRS KATHARINE ELIZABETH SPENCER CUNNINGHAM |
03/01/193 January 2019 | DIRECTOR APPOINTED MR JAMES ANDREW CUNNINGHAM |
03/01/193 January 2019 | DIRECTOR APPOINTED MR ISAAC STANLEY MILES |
18/05/1818 May 2018 | SECRETARY'S CHANGE OF PARTICULARS / MISS DANIELLE SARAH CUNNINGHAM / 05/05/2018 |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
27/10/1727 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/06/163 June 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
02/10/152 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/05/1514 May 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
01/08/141 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/05/1414 May 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
26/06/1326 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/05/1328 May 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/05/1216 May 2012 | APPOINTMENT TERMINATED, DIRECTOR RICHARD WALTERS |
16/05/1216 May 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
16/05/1216 May 2012 | APPOINTMENT TERMINATED, DIRECTOR RICHARD WALTERS |
13/09/1113 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/09/115 September 2011 | REGISTERED OFFICE CHANGED ON 05/09/2011 FROM 3 PELHAM COURT PELHAM ROAD NOTTINGHAM NG5 1AP UNITED KINGDOM |
01/06/111 June 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
01/06/111 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / MISS DANIELLE SARAH CUNNINGHAM / 01/01/2011 |
07/07/107 July 2010 | 14/05/10 STATEMENT OF CAPITAL GBP 100 |
15/06/1015 June 2010 | CURRSHO FROM 31/05/2011 TO 31/03/2011 |
14/05/1014 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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