GEOMASTERS CONSULT LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Micro company accounts made up to 2024-01-31

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-11-14 with updates

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-13 with updates

View Document

16/10/2316 October 2023 Micro company accounts made up to 2023-01-31

View Document

03/03/233 March 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/09/2216 September 2022 Micro company accounts made up to 2022-01-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/06/214 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/12/2022 December 2020 COMPANY NAME CHANGED KWISK LOGISTICS LTD CERTIFICATE ISSUED ON 22/12/20

View Document

02/07/202 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

11/01/2011 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

16/02/1916 February 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

04/04/184 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

26/06/1726 June 2017 REGISTERED OFFICE CHANGED ON 26/06/2017 FROM SUITE 2 2ND FLOOR MARKET HOUSE HARLOW ESSEX CM20 1BL ENGLAND

View Document

26/05/1726 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

13/12/1613 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WISEBORN DANQUAH / 13/12/2016

View Document

10/08/1610 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

12/07/1612 July 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/15

View Document

12/07/1612 July 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/14

View Document

12/07/1612 July 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/13

View Document

12/07/1612 July 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/12

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR DOROTHY DANQUAH

View Document

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM 8 ST. CATHERINES CLOSE SUTTON COLDFIELD WEST MIDLANDS B75 6JH

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/01/1611 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/02/153 February 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

05/02/145 February 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/06/1312 June 2013 REGISTERED OFFICE CHANGED ON 12/06/2013 FROM 13 ROMAYNE CLOSE FARNBOROUGH GU14 8PB ENGLAND

View Document

13/03/1313 March 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

13/10/1213 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

14/03/1214 March 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED DOROTHY JOSIAH DANQUAH

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WISEBORN DANQUAH / 14/11/2011

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

07/01/117 January 2011 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