GEOGREEN POWER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewStatement of capital following an allotment of shares on 2025-09-19

View Document

12/09/2512 September 2025 NewMemorandum and Articles of Association

View Document

12/09/2512 September 2025 NewResolutions

View Document

16/07/2516 July 2025 Registration of charge 072536610001, created on 2025-07-02

View Document

04/06/254 June 2025 Confirmation statement made on 2025-06-03 with updates

View Document

26/12/2426 December 2024 Full accounts made up to 2024-03-31

View Document

30/11/2430 November 2024 Resolutions

View Document

28/11/2428 November 2024 Sub-division of shares on 2024-09-27

View Document

15/11/2415 November 2024 Termination of appointment of Isaac Stanley Miles as a director on 2024-11-02

View Document

03/06/243 June 2024 Director's details changed for Mrs Katharine Elizabeth Spencer Cunningham on 2024-06-01

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-03 with updates

View Document

03/06/243 June 2024 Director's details changed for Mr James Andrew Cunningham on 2024-06-01

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

16/05/2416 May 2024 Notification of Andrew Cunningham as a person with significant control on 2016-04-06

View Document

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

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/05/2326 May 2023 Appointment of Mr Mark Ward as a director on 2023-05-12

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

24/05/2324 May 2023 Director's details changed for Katherine Auckland on 2023-05-24

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Appointment of Katherine Auckland as a director on 2021-12-31

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-05-14 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/06/2029 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/09/1930 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

08/01/198 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MRS KATHARINE ELIZABETH SPENCER CUNNINGHAM

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR JAMES ANDREW CUNNINGHAM

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR ISAAC STANLEY MILES

View Document

18/05/1818 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS DANIELLE SARAH CUNNINGHAM / 05/05/2018

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

27/10/1727 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/06/163 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/05/1514 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/05/1414 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/05/1328 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD WALTERS

View Document

16/05/1216 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD WALTERS

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/09/115 September 2011 REGISTERED OFFICE CHANGED ON 05/09/2011 FROM 3 PELHAM COURT PELHAM ROAD NOTTINGHAM NG5 1AP UNITED KINGDOM

View Document

01/06/111 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

01/06/111 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS DANIELLE SARAH CUNNINGHAM / 01/01/2011

View Document

07/07/107 July 2010 14/05/10 STATEMENT OF CAPITAL GBP 100

View Document

15/06/1015 June 2010 CURRSHO FROM 31/05/2011 TO 31/03/2011

View Document

14/05/1014 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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