GEOMETA STUDIO LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

29/11/2429 November 2024

View Document

22/11/2422 November 2024

View Document

22/11/2422 November 2024 Statement of capital on 2024-11-22

View Document

22/11/2422 November 2024 Resolutions

View Document

22/11/2422 November 2024 Application to strike the company off the register

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2024-11-14

View Document

19/11/2419 November 2024 Previous accounting period shortened from 2025-03-31 to 2024-11-14

View Document

14/11/2414 November 2024 Annual accounts for year ending 14 Nov 2024

View Accounts

02/09/242 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/02/2318 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

19/02/2219 February 2022 Confirmation statement made on 2022-02-18 with updates

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/02/2127 February 2021 COMPANY NAME CHANGED SUNFIRE SOFTWARE LIMITED CERTIFICATE ISSUED ON 27/02/21

View Document

24/02/2124 February 2021 SECOND FILING OF AP01 FOR MR DANIEL WALTERS

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES

View Document

15/01/2115 January 2021 REGISTERED OFFICE CHANGED ON 15/01/2021 FROM 59-60 GROSVENOR STREET LONDON W1K 3HZ

View Document

03/09/203 September 2020 12/08/2020

View Document

03/09/203 September 2020 ARTICLES OF ASSOCIATION

View Document

03/09/203 September 2020 SUB-DIVISION 12/08/20

View Document

24/08/2024 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOMETA LIMITED

View Document

19/08/2019 August 2020 APPOINTMENT TERMINATED, DIRECTOR GAVIN HARRISON

View Document

19/08/2019 August 2020 APPOINTMENT TERMINATED, DIRECTOR TOM WESTON

View Document

19/08/2019 August 2020 CESSATION OF DANIEL WALTERS AS A PSC

View Document

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

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN JAMES HARRISON / 01/05/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

30/12/1830 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN JAMES HARRISON / 14/11/2015

View Document

14/11/1514 November 2015 REGISTERED OFFICE CHANGED ON 14/11/2015 FROM C/O SMITH PEARMAN HURST HOUSE HIGH STREET RIPLEY SURREY GU23 6AY

View Document

13/10/1513 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

13/10/1513 October 2015 PREVEXT FROM 31/01/2015 TO 31/03/2015

View Document

06/10/156 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN JAMES HARRISON / 22/09/2015

View Document

15/07/1515 July 2015 ADOPT ARTICLES 01/04/2015

View Document

17/05/1517 May 2015 DIRECTOR APPOINTED TOM WESTON

View Document

13/05/1513 May 2015 SUB-DIVISION 01/04/15

View Document

13/05/1513 May 2015 01/04/15 STATEMENT OF CAPITAL GBP 150450.00

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED DANIEL WALTERS

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/02/1518 February 2015 SAIL ADDRESS CREATED

View Document

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN JAMES HARRISON / 12/08/2014

View Document

18/02/1518 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

18/02/1518 February 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

23/01/1423 January 2014 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