GEOMAC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

26/09/2426 September 2024 Accounts for a small company made up to 2023-12-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/11/2324 November 2023 Termination of appointment of Neil Warren as a director on 2023-11-24

View Document

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Accounts for a small company made up to 2021-12-31

View Document

10/01/2210 January 2022 Appointment of Kim Bishop as a secretary on 2022-01-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/11/2119 November 2021 Appointment of Neil Warren as a director on 2021-11-18

View Document

19/10/2119 October 2021 Termination of appointment of Roger Browning as a secretary on 2021-09-30

View Document

24/09/2124 September 2021 Accounts for a small company made up to 2020-12-31

View Document

23/06/2123 June 2021 Registration of charge 025968900008, created on 2021-06-18

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

10/10/1910 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

03/10/183 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

21/07/1821 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/07/1821 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/04/1815 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

12/03/1812 March 2018 SECRETARY APPOINTED ROGER BROWNING

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, SECRETARY LYNN PUTTOCK

View Document

02/10/172 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/05/161 May 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

03/10/153 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

27/04/1527 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

24/09/1424 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

28/05/1428 May 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

21/03/1421 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 025968900007

View Document

03/10/133 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

01/08/131 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 025968900005

View Document

01/08/131 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 025968900006

View Document

01/08/131 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 025968900004

View Document

29/05/1329 May 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

22/08/1222 August 2012 COMPANY BUSINESS 18/07/2012

View Document

20/08/1220 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

20/06/1220 June 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

24/08/1124 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

24/05/1124 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/04/1111 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

20/09/1020 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

05/05/105 May 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

27/07/0927 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

29/04/0929 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/04/0821 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

18/02/0818 February 2008 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

11/02/0811 February 2008 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

19/05/0719 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/072 May 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

30/04/0430 April 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/031 June 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

09/05/039 May 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

07/05/027 May 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 REGISTERED OFFICE CHANGED ON 15/03/02 FROM: RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE LONDON WC1B 5LF

View Document

16/01/0216 January 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

29/05/0129 May 2001 RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

18/12/0018 December 2000 LOCATION OF REGISTER OF MEMBERS

View Document

18/12/0018 December 2000 REGISTERED OFFICE CHANGED ON 18/12/00 FROM: LEVER HOUSE 138-140 SOUTHWARK STREET LONDON SE1 0SW

View Document

18/12/0018 December 2000 LOCATION OF DEBENTURE REGISTER

View Document

22/06/0022 June 2000 RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

14/05/9914 May 1999 RETURN MADE UP TO 02/04/99; NO CHANGE OF MEMBERS

View Document

07/01/997 January 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

16/04/9816 April 1998 RETURN MADE UP TO 02/04/98; FULL LIST OF MEMBERS

View Document

22/01/9822 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

27/04/9727 April 1997 RETURN MADE UP TO 02/04/97; NO CHANGE OF MEMBERS

View Document

15/10/9615 October 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

14/04/9614 April 1996 RETURN MADE UP TO 02/04/96; NO CHANGE OF MEMBERS

View Document

17/07/9517 July 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

20/04/9520 April 1995 RETURN MADE UP TO 02/04/95; FULL LIST OF MEMBERS

View Document

03/02/953 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

17/11/9417 November 1994 REGISTERED OFFICE CHANGED ON 17/11/94 FROM: SNOW HOUSE 103/109 SOUTHWARK STREET LONDON SE1 0JJ

View Document

03/05/943 May 1994 RETURN MADE UP TO 02/04/94; NO CHANGE OF MEMBERS

View Document

07/03/947 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

22/12/9322 December 1993 DIRECTOR RESIGNED

View Document

14/06/9314 June 1993 DIRECTOR RESIGNED

View Document

13/05/9313 May 1993 RETURN MADE UP TO 02/04/93; NO CHANGE OF MEMBERS

View Document

09/03/939 March 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

09/12/929 December 1992 REGISTERED OFFICE CHANGED ON 09/12/92

View Document

09/12/929 December 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

09/12/929 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/929 December 1992 RETURN MADE UP TO 02/04/92; FULL LIST OF MEMBERS

View Document

29/09/9229 September 1992 FIRST GAZETTE

View Document

17/06/9117 June 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/06/917 June 1991 SECRETARY RESIGNED

View Document

07/06/917 June 1991 DIRECTOR RESIGNED

View Document

07/06/917 June 1991 COMPANY NAME CHANGED STANDRELAY LIMITED CERTIFICATE ISSUED ON 07/06/91

View Document

20/05/9120 May 1991 NEW DIRECTOR APPOINTED

View Document

20/05/9120 May 1991 NEW DIRECTOR APPOINTED

View Document

20/05/9120 May 1991 NEW DIRECTOR APPOINTED

View Document

20/05/9120 May 1991 REGISTERED OFFICE CHANGED ON 20/05/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

20/05/9120 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/05/9120 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/04/912 April 1991 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