GEO.JOSLIN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 Confirmation statement made on 2025-07-17 with no updates

View Document

22/12/2422 December 2024 Micro company accounts made up to 2024-03-31

View Document

09/07/249 July 2024 Registered office address changed from 10 Bolt Court 3rd Floor London EC4A 3DQ England to 45 Highmeadow Radcliffe Manchester M26 1YN on 2024-07-09

View Document

09/07/249 July 2024 Previous accounting period extended from 2023-11-29 to 2024-03-31

View Document

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

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

19/09/2319 September 2023 Director's details changed for Ms Daphne Talevi Ward on 2023-09-19

View Document

19/09/2319 September 2023 Change of details for Mrs Daphne Talevi Ward as a person with significant control on 2023-09-19

View Document

15/08/2315 August 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

16/02/2216 February 2022 Certificate of change of name

View Document

16/12/2116 December 2021 Registered office address changed from 10 Bolt Court 3rd Floor London EC4A 3DQ England to 16 Hadfield Place Glossop Derbyshire SK13 8JE on 2021-12-16

View Document

09/12/219 December 2021 Director's details changed for Ms Daphne Talevi Ward on 2021-12-08

View Document

09/12/219 December 2021 Change of details for Mrs Daphne Talevi Ward as a person with significant control on 2021-12-08

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

01/10/211 October 2021 Termination of appointment of Thomas Michael Ward as a director on 2016-04-06

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

01/10/211 October 2021 Cessation of Thomas Michael Ward as a person with significant control on 2016-04-06

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

12/08/1912 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

28/11/1728 November 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 PREVSHO FROM 30/11/2016 TO 29/11/2016

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

12/09/1612 September 2016 REGISTERED OFFICE CHANGED ON 12/09/2016 FROM C/O WATERFORDS ACCOUNTANTS 80 HIGH STREET BRENTFORD MIDDLESEX TW8 8AE

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

10/08/1610 August 2016 31/12/15 FULL LIST AMEND

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

09/03/169 March 2016 DIRECTOR APPOINTED MS DAPHNE TALEVI WARD

View Document

12/01/1612 January 2016 REGISTERED OFFICE CHANGED ON 12/01/2016 FROM, 327 FULHAM RD, LONDON, SW10 9QL

View Document

12/01/1612 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

03/10/153 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

22/01/1522 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

22/05/1422 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

17/03/1417 March 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, SECRETARY GORDON ORNSTIEN

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

21/08/1321 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

12/01/1312 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

29/08/1229 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

11/01/1211 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

14/03/1114 March 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MICHAEL WARD / 20/12/2009

View Document

08/01/108 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

10/03/0910 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

24/03/0424 March 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

15/01/0415 January 2004 RETURN MADE UP TO 31/12/03; NO CHANGE OF MEMBERS

View Document

04/10/034 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 31/12/02; NO CHANGE OF MEMBERS

View Document

06/11/026 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

29/01/0129 January 2001 RETURN MADE UP TO 31/12/00; NO CHANGE OF MEMBERS

View Document

06/10/006 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

27/01/0027 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

08/01/998 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

01/10/981 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

22/09/9822 September 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

30/09/9730 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

23/01/9723 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

23/01/9723 January 1997 NEW SECRETARY APPOINTED

View Document

23/01/9723 January 1997 SECRETARY RESIGNED

View Document

03/01/973 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

19/03/9619 March 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

03/10/953 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

11/01/9511 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/10/944 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

10/03/9410 March 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

04/10/934 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

14/01/9314 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

09/10/929 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

08/05/928 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

31/03/9231 March 1992 NC INC ALREADY ADJUSTED 20/11/91

View Document

31/03/9231 March 1992 NC INC ALREADY ADJUSTED 20/11/91

View Document

17/03/9217 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9219 January 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9219 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

16/04/9116 April 1991 RETURN MADE UP TO 07/09/90; NO CHANGE OF MEMBERS

View Document

10/04/9110 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

10/04/9110 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

24/04/9024 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

20/04/8920 April 1989 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

20/04/8920 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

20/04/8920 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

View Document

28/11/8828 November 1988 RETURN MADE UP TO 05/10/88; FULL LIST OF MEMBERS

View Document

20/01/8820 January 1988 RETURN MADE UP TO 25/06/87; FULL LIST OF MEMBERS

View Document

04/12/874 December 1987 FIRST GAZETTE

View Document

14/10/8314 October 1983 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