GEOLOGICAL TRADING LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

24/06/2524 June 2025 Appointment of Mrs Nazia Waterman as a director on 2025-06-24

View Document

24/06/2524 June 2025 Termination of appointment of Graham Paul Goffey as a director on 2025-06-11

View Document

04/03/254 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

30/06/2330 June 2023 Accounts for a small company made up to 2022-12-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

05/10/225 October 2022 Appointment of Mr Michael John Clayton as a director on 2022-09-29

View Document

05/10/225 October 2022 Termination of appointment of Alex James Mcpherson as a director on 2022-09-29

View Document

22/09/2222 September 2022 Accounts for a small company made up to 2021-12-31

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

23/10/1923 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/05/1920 May 2019 DIRECTOR APPOINTED MR ALEX JAMES MCPHERSON

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW FLEET

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

18/06/1818 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, SECRETARY JONATHAN SILK

View Document

10/04/1810 April 2018 SECRETARY APPOINTED DR RICHARD ALAN HUGHES

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR ADAM LAW

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID MANNING

View Document

09/04/189 April 2018 DIRECTOR APPOINTED DR RICHARD ALAN HUGHES

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MR GRAHAM GOFFEY

View Document

26/09/1726 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

14/07/1714 July 2017 AUDITOR'S RESIGNATION

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

22/09/1622 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/04/165 April 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, SECRETARY EDMUND NICKLESS

View Document

01/12/151 December 2015 SECRETARY APPOINTED MR JONATHAN MARK SILK

View Document

22/04/1522 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/04/1520 April 2015 SECOND FILING WITH MUD 04/03/15 FOR FORM AR01

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID SHILSTON

View Document

01/04/151 April 2015 DIRECTOR APPOINTED PROFESSOR DAVID MANNING

View Document

01/04/151 April 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

23/07/1423 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/03/1424 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

09/05/139 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/03/137 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

26/11/1226 November 2012 DIRECTOR APPOINTED MR DAVID SHILSTON

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, DIRECTOR JULIAN LOVELL

View Document

02/05/122 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/03/1212 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

10/08/1110 August 2011 DIRECTOR APPOINTED DOCTOR ADAM LAW

View Document

20/04/1120 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/03/117 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/09/109 September 2010 DIRECTOR APPOINTED MR JULIAN PATRICK BRYAN LOVELL

View Document

09/04/109 April 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

01/05/091 May 2009 DIRECTOR APPOINTED DR IAIN BARTHOLOMEW

View Document

29/04/0929 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATED DIRECTOR PAUL HENDERSON

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD FORTEY

View Document

13/04/0913 April 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

13/04/0913 April 2009 REGISTERED OFFICE CHANGED ON 13/04/2009 FROM BURLINGTON HOUSE PICCADILLY LONDON W1J 0BG

View Document

23/04/0823 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

31/03/0831 March 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

23/04/0723 April 2007 DIRECTOR RESIGNED

View Document

23/04/0723 April 2007 DIRECTOR RESIGNED

View Document

16/04/0716 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

08/12/068 December 2006 REGISTERED OFFICE CHANGED ON 08/12/06 FROM: BURLINGTON HOUSE PICCADILLY LONDON WIJ OBG

View Document

08/12/068 December 2006 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 LOCATION OF DEBENTURE REGISTER

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 DIRECTOR RESIGNED

View Document

12/10/0612 October 2006 DIRECTOR RESIGNED

View Document

18/05/0618 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/04/0628 April 2006 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

14/10/0314 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/04/029 April 2002 RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/03/0123 March 2001 RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/05/0024 May 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/08/9916 August 1999 NEW DIRECTOR APPOINTED

View Document

24/06/9924 June 1999 RETURN MADE UP TO 04/03/99; FULL LIST OF MEMBERS

View Document

17/02/9917 February 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

22/12/9822 December 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

06/04/986 April 1998 NEW DIRECTOR APPOINTED

View Document

06/04/986 April 1998 SECRETARY RESIGNED

View Document

06/04/986 April 1998 NEW SECRETARY APPOINTED

View Document

06/04/986 April 1998 DIRECTOR RESIGNED

View Document

27/03/9827 March 1998 REGISTERED OFFICE CHANGED ON 27/03/98 FROM: BURLINGTON HOUSE PICCADILLY LONDON W1V 0JU

View Document

25/03/9825 March 1998 COMPANY NAME CHANGED SPACEWILL LIMITED CERTIFICATE ISSUED ON 26/03/98

View Document

20/03/9820 March 1998 REGISTERED OFFICE CHANGED ON 20/03/98 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

04/03/984 March 1998 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