GEOMOUNT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-07-29 with updates

View Document

20/06/2520 June 2025 Micro company accounts made up to 2024-09-30

View Document

10/03/2510 March 2025 Termination of appointment of Shahrad Behin-Aein as a secretary on 2025-03-05

View Document

10/03/2510 March 2025 Appointment of Mr Mahdad Behin-Aein as a director on 2025-03-05

View Document

10/03/2510 March 2025 Termination of appointment of Shahrad Behin-Aein as a director on 2025-03-05

View Document

10/03/2510 March 2025 Cessation of Shahrad Behin-Aein as a person with significant control on 2025-03-05

View Document

10/03/2510 March 2025 Change of details for Mr Mahdad Behin-Aein as a person with significant control on 2025-03-05

View Document

10/03/2510 March 2025 Notification of Mahdad Behin-Aein as a person with significant control on 2025-03-05

View Document

05/03/255 March 2025 Termination of appointment of Mobina Parsarad as a director on 2025-03-05

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-07-29 with updates

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/08/2330 August 2023 Confirmation statement made on 2023-07-29 with updates

View Document

30/08/2330 August 2023 Change of details for Mr Shahrad Behin-Aein as a person with significant control on 2023-07-29

View Document

28/06/2328 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

14/06/2014 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

29/06/1929 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/08/1826 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

22/02/1822 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

11/06/1611 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/04/1615 April 2016 SECRETARY APPOINTED MR SHAHRAD BEHIN-AEIN

View Document

15/04/1615 April 2016 DIRECTOR APPOINTED MR SHAHRAD BEHIN-AEIN

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, DIRECTOR JUZER KIMTI

View Document

11/10/1511 October 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/10/1414 October 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/11/1327 November 2013 DISS40 (DISS40(SOAD))

View Document

26/11/1326 November 2013 FIRST GAZETTE

View Document

21/11/1321 November 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

20/11/1320 November 2013 DIRECTOR APPOINTED MR JUZER KIMTI

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, SECRETARY LINDA PHILLIPS

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, DIRECTOR PETER PHILLIPS

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, DIRECTOR ADAM PRESTON

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/09/1227 September 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED MR ADAM JAMES PRESTON

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/08/115 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER PATRICK PHILLIPS / 01/10/2009

View Document

03/08/103 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/09/0922 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/09/0922 September 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/08/088 August 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 REGISTERED OFFICE CHANGED ON 08/08/2008 FROM LEABANK, WYCOMBE ROAD STOKENCHURCH HIGH WYCOMBE BUCKS HP14 3RJ

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

06/08/076 August 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 REGISTERED OFFICE CHANGED ON 10/04/07 FROM: UNIT 8 CRANLEIGH GARDENS INDUSTRIAL ESTATE GRANLEIGH GARDENS SOUTHALL MIDDLESEX UB1 2BZ

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

04/08/034 August 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

05/08/025 August 2002 RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

03/08/013 August 2001 RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

20/10/0020 October 2000 REGISTERED OFFICE CHANGED ON 20/10/00 FROM: 8 CRANLEIGH GARDENS INDUSTRIAL ESTAT, SOUTHALL MIDDLESEX UB1 2BZ

View Document

07/08/007 August 2000 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

30/07/9930 July 1999 RETURN MADE UP TO 29/07/99; FULL LIST OF MEMBERS

View Document

14/01/9914 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

11/08/9811 August 1998 RETURN MADE UP TO 29/07/98; NO CHANGE OF MEMBERS

View Document

04/03/984 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

29/07/9729 July 1997 RETURN MADE UP TO 29/07/97; FULL LIST OF MEMBERS

View Document

09/12/969 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

25/07/9625 July 1996 RETURN MADE UP TO 29/07/96; NO CHANGE OF MEMBERS

View Document

20/03/9620 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

04/08/954 August 1995 RETURN MADE UP TO 29/07/95; CHANGE OF MEMBERS

View Document

19/07/9519 July 1995 DIRECTOR RESIGNED

View Document

21/06/9521 June 1995 NEW SECRETARY APPOINTED

View Document

12/06/9512 June 1995 SECRETARY RESIGNED

View Document

23/02/9523 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

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 documents registered before 1 January 1995

View Document

02/08/942 August 1994 RETURN MADE UP TO 29/07/94; FULL LIST OF MEMBERS

View Document

02/08/942 August 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/08/942 August 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

22/02/9422 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

23/12/9323 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/12/9323 December 1993 NEW DIRECTOR APPOINTED

View Document

21/12/9321 December 1993 NEW SECRETARY APPOINTED

View Document

21/12/9321 December 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/12/933 December 1993 REGISTERED OFFICE CHANGED ON 03/12/93 FROM: 47 OXFORD ROAD HIGH WYCOMBE BUCKS HP11 2EB

View Document

03/12/933 December 1993 AUDITOR'S RESIGNATION

View Document

31/08/9331 August 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/08/9331 August 1993 RETURN MADE UP TO 29/07/93; NO CHANGE OF MEMBERS

View Document

01/06/931 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

21/08/9221 August 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/08/9221 August 1992 RETURN MADE UP TO 29/07/92; FULL LIST OF MEMBERS

View Document

13/08/9213 August 1992 S386 DISP APP AUDS 11/05/92

View Document

19/09/9119 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

12/09/9112 September 1991 ALTER MEM AND ARTS 01/08/91

View Document

12/09/9112 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/09/9112 September 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/08/918 August 1991 REGISTERED OFFICE CHANGED ON 08/08/91 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

29/07/9129 July 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