GEOMETRY GLOBAL LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

11/12/2411 December 2024 Compulsory strike-off action has been discontinued

View Document

11/12/2411 December 2024 Compulsory strike-off action has been discontinued

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

05/12/245 December 2024 Full accounts made up to 2023-12-31

View Document

03/10/243 October 2024 Appointment of Julian Gautier as a director on 2024-10-01

View Document

01/10/241 October 2024 Termination of appointment of Marta Barbara Kopec as a director on 2024-09-30

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

09/03/249 March 2024 Full accounts made up to 2022-12-31

View Document

03/11/233 November 2023 Appointment of Marta Barbara Kopec as a director on 2023-11-01

View Document

03/11/233 November 2023 Termination of appointment of Ignacio Cabezon Pinilla as a director on 2023-11-01

View Document

03/11/233 November 2023 Termination of appointment of Matthew Hyde as a director on 2023-11-01

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

08/03/238 March 2023 Full accounts made up to 2021-12-31

View Document

25/04/2225 April 2022 Full accounts made up to 2020-12-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

09/02/229 February 2022 Appointment of Matthew Hyde as a director on 2022-01-28

View Document

07/02/227 February 2022 Termination of appointment of Suvro Das as a director on 2022-01-28

View Document

07/07/217 July 2021 Full accounts made up to 2019-12-31

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

17/10/1917 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

22/10/1822 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

09/01/179 January 2017 AMENDED FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/04/1618 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/09/151 September 2015 DIRECTOR APPOINTED MR SIMON PAUL HEATH

View Document

07/08/157 August 2015 APPOINTMENT TERMINATED, DIRECTOR RAJ DADRA

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED MR SHADID SADIQ

View Document

23/07/1523 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SHADID SADIQ / 23/07/2015

View Document

27/03/1527 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SCHETLICK

View Document

06/06/146 June 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

06/06/146 June 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WPP GROUP (NOMINEES) LIMITED / 06/06/2014

View Document

06/02/146 February 2014 COMPANY NAME CHANGED G2 BRANDING AND DESIGN LIMITED CERTIFICATE ISSUED ON 06/02/14

View Document

30/01/1430 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/10/1310 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/08/1328 August 2013 REGISTERED OFFICE CHANGED ON 28/08/2013 FROM 1 KNIGHTSBRIDGE GREEN LONDON ENGLAND SW1X 7QA ENGLAND

View Document

28/03/1328 March 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/08/123 August 2012 APPOINTMENT TERMINATED, DIRECTOR JAYESH VYAS

View Document

05/04/125 April 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

29/02/1229 February 2012 REGISTERED OFFICE CHANGED ON 29/02/2012 FROM 1 KNIGHTSBRIDGE GREEN LONDON ENGLAND SW1X 7NW ENGLAND

View Document

21/12/1121 December 2011 DIRECTOR APPOINTED MR MATTHEW SCHETLICK

View Document

07/11/117 November 2011 REGISTERED OFFICE CHANGED ON 07/11/2011 FROM WELLS POINT 79 WELLS STREET LONDON W1T 3QN

View Document

29/09/1129 September 2011 DIRECTOR APPOINTED MR RAJ KUMAR DADRA

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR BINIT SHAH

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR MARC SMITH

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID VILLIERS

View Document

19/09/1119 September 2011 DIRECTOR APPOINTED JAYESH VYAS

View Document

24/06/1124 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/04/1115 April 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/04/109 April 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, DIRECTOR PETER THOMPSON

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED DIRECTOR JANET MARKWICK

View Document

09/04/099 April 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 DIRECTOR APPOINTED PETER MAURICE THOMPSON

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED DIRECTOR JAGDISH TANNA

View Document

22/10/0822 October 2008 DIRECTOR APPOINTED BINIT SHAH

View Document

30/09/0830 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/04/082 April 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 DIRECTOR APPOINTED MRS JANET ANN MARKWICK

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED DIRECTOR ALEX WHITE

View Document

13/12/0713 December 2007 DIRECTOR RESIGNED

View Document

30/10/0730 October 2007 SECRETARY RESIGNED

View Document

30/10/0730 October 2007 NEW SECRETARY APPOINTED

View Document

16/10/0716 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/07/076 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

13/04/0713 April 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 COMPANY NAME CHANGED GEOMETRY BRAND CONSULTING LIMITE D CERTIFICATE ISSUED ON 27/10/06

View Document

13/10/0613 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/09/061 September 2006 DIRECTOR RESIGNED

View Document

13/04/0613 April 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 NEW DIRECTOR APPOINTED

View Document

04/11/054 November 2005 DIRECTOR RESIGNED

View Document

24/08/0524 August 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

24/08/0524 August 2005 AUDITOR'S RESIGNATION

View Document

05/07/055 July 2005 DIRECTOR RESIGNED

View Document

29/06/0529 June 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

12/04/0512 April 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/045 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

05/04/045 April 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 REGISTERED OFFICE CHANGED ON 24/03/04 FROM: 65-66 FRITH STREET LONDON W1D 3JR

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 REGISTERED OFFICE CHANGED ON 18/09/03 FROM: 95 NEW CAVENDISH STREET LONDON W1W 6XG

View Document

18/07/0318 July 2003 DIRECTOR RESIGNED

View Document

16/07/0316 July 2003 NEW DIRECTOR APPOINTED

View Document

25/04/0325 April 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

11/03/0311 March 2003 COMPANY NAME CHANGED COMUNIK 8 LIMITED CERTIFICATE ISSUED ON 11/03/03

View Document

01/08/021 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

08/04/028 April 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 REGISTERED OFFICE CHANGED ON 29/03/02 FROM: 143 GREAT PORTLAND STREET LONDON W1W 6QF

View Document

06/11/016 November 2001 NEW SECRETARY APPOINTED

View Document

06/11/016 November 2001 DIRECTOR RESIGNED

View Document

06/11/016 November 2001 SECRETARY RESIGNED

View Document

06/11/016 November 2001 NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0116 July 2001 DIRECTOR RESIGNED

View Document

16/07/0116 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

19/04/0119 April 2001 RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

01/11/001 November 2000 EXEMPTION FROM APPOINTING AUDITORS 30/08/00

View Document

13/06/0013 June 2000 RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS

View Document

22/11/9922 November 1999 REGISTERED OFFICE CHANGED ON 22/11/99 FROM: BOW CHAMBERS 8 TIB LANE MANCHESTER M2 4JB

View Document

22/11/9922 November 1999 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 30/09/99

View Document

22/03/9922 March 1999 NEW SECRETARY APPOINTED

View Document

13/03/9913 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/03/9910 March 1999 DIRECTOR RESIGNED

View Document

10/03/9910 March 1999 NEW DIRECTOR APPOINTED

View Document

08/03/998 March 1999 RETURN MADE UP TO 21/03/99; NO CHANGE OF MEMBERS

View Document

26/02/9926 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/9926 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/9926 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/9925 February 1999 DIRECTOR RESIGNED

View Document

26/11/9826 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/04/9829 April 1998 DIRECTOR RESIGNED

View Document

29/04/9829 April 1998 DIRECTOR RESIGNED

View Document

21/04/9821 April 1998 RETURN MADE UP TO 21/03/98; NO CHANGE OF MEMBERS

View Document

04/02/984 February 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/06/9725 June 1997 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

11/04/9711 April 1997 RETURN MADE UP TO 21/03/97; FULL LIST OF MEMBERS

View Document

07/03/977 March 1997 ACC. REF. DATE EXTENDED FROM 31/10/96 TO 31/12/96

View Document

17/02/9717 February 1997 COMPANY NAME CHANGED MODULE COMMUNICATIONS LTD. CERTIFICATE ISSUED ON 18/02/97

View Document

20/12/9620 December 1996 NEW DIRECTOR APPOINTED

View Document

20/12/9620 December 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/12/9620 December 1996 SECRETARY RESIGNED

View Document

20/12/9620 December 1996 ADOPT MEM AND ARTS 17/12/96

View Document

20/12/9620 December 1996 REGISTERED OFFICE CHANGED ON 20/12/96 FROM: PLUMTREE COURT LONDON EC4A 4HT

View Document

02/05/962 May 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/05/962 May 1996 DIRECTOR RESIGNED

View Document

02/05/962 May 1996 NEW DIRECTOR APPOINTED

View Document

28/03/9628 March 1996 RETURN MADE UP TO 21/03/96; FULL LIST OF MEMBERS

View Document

22/03/9622 March 1996 SECRETARY'S PARTICULARS CHANGED

View Document

11/07/9511 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/955 July 1995 NEW DIRECTOR APPOINTED

View Document

02/05/952 May 1995 RETURN MADE UP TO 21/03/95; FULL LIST OF MEMBERS

View Document

21/02/9521 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

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 mortgage documents registered before 1 January 1995

View Document

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

View Document

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

View Document

19/12/9419 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/10/947 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/08/9415 August 1994 RETURN MADE UP TO 21/03/94; FULL LIST OF MEMBERS

View Document

25/07/9425 July 1994 REGISTERED OFFICE CHANGED ON 25/07/94 FROM: 35 BEDFORBURY LONDON WC2N 4DU

View Document

19/04/9419 April 1994 ACCOUNTING REF. DATE EXT FROM 31/05 TO 31/10

View Document

19/01/9419 January 1994 REGISTERED OFFICE CHANGED ON 19/01/94 FROM: 6TH FLOOR ONE HANOVER SQUARE LONDON W1A 4SR

View Document

24/11/9324 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9318 October 1993 COMPANY NAME CHANGED SCREEN MEDIA PRODUCTION LIMITED CERTIFICATE ISSUED ON 19/10/93

View Document

14/09/9314 September 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

20/05/9320 May 1993 S386 DISP APP AUDS 17/05/93

View Document

20/05/9320 May 1993 RETURN MADE UP TO 21/03/93; FULL LIST OF MEMBERS

View Document

16/02/9316 February 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

07/09/927 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/06/929 June 1992 RETURN MADE UP TO 21/03/92; FULL LIST OF MEMBERS

View Document

12/02/9212 February 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

23/07/9123 July 1991 RETURN MADE UP TO 21/03/91; NO CHANGE OF MEMBERS

View Document

25/04/9125 April 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

08/04/918 April 1991 RETURN MADE UP TO 05/10/90; FULL LIST OF MEMBERS

View Document

08/04/918 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/07/902 July 1990 REGISTERED OFFICE CHANGED ON 02/07/90 FROM: 35 BEDFORDBURY LONDON WC2N 4DU

View Document

20/09/8920 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/8915 September 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

20/06/8920 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/8920 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/8920 June 1989 REGISTERED OFFICE CHANGED ON 20/06/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

20/06/8920 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/06/8914 June 1989 COMPANY NAME CHANGED HOTOKE LIMITED CERTIFICATE ISSUED ON 15/06/89

View Document

12/06/8912 June 1989 ALTER MEM AND ARTS 210489

View Document

21/03/8921 March 1989 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