GEOND LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewUnaudited abridged accounts made up to 2024-12-15

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-28 with updates

View Document

28/04/2528 April 2025 Cessation of Mukhtar Ahmed Kakar as a person with significant control on 2025-04-28

View Document

28/04/2528 April 2025 Notification of Wafiullah Kakar as a person with significant control on 2025-04-28

View Document

11/04/2511 April 2025 Appointment of Mr Simon Mcfeely as a director on 2025-03-26

View Document

11/04/2511 April 2025 Appointment of Mr Gary Pitts as a director on 2025-02-24

View Document

18/02/2518 February 2025 Director's details changed for Mr Wafiullah Kakar on 2025-02-18

View Document

18/02/2518 February 2025 Registered office address changed from Fc200 Building Lakeside Drive Park Royal London NW10 7FQ England to Ferrari House First Floor 258 Field End Road Eastcote HA4 9UU on 2025-02-18

View Document

15/12/2415 December 2024 Annual accounts for year ending 15 Dec 2024

View Accounts

14/12/2414 December 2024 Unaudited abridged accounts made up to 2023-12-15

View Document

03/12/243 December 2024 Termination of appointment of Mukhtar Ahmed Kakar as a director on 2024-12-02

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-09 with updates

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

15/12/2315 December 2023 Annual accounts for year ending 15 Dec 2023

View Accounts

10/10/2310 October 2023 Termination of appointment of Ricardo Gomes Nascimento as a director on 2023-10-09

View Document

10/10/2310 October 2023 Appointment of Mr Wafiullah Kakar as a director on 2023-10-10

View Document

27/09/2327 September 2023 Appointment of Mr Mukhtar Ahmed Kakar as a director on 2023-09-01

View Document

15/09/2315 September 2023 Unaudited abridged accounts made up to 2022-12-15

View Document

17/07/2317 July 2023 Termination of appointment of Mukhtar Ahmed Kakar as a director on 2023-07-14

View Document

15/03/2315 March 2023 Director's details changed for Mr Ricardo Gomes Nascimento on 2023-03-15

View Document

27/02/2327 February 2023 Registered office address changed from 23 Winsor and Newton Building Whitefriars Avenue Harrow HA3 5RN England to Fc200 Building Lakeside Drive Park Royal London NW10 7FQ on 2023-02-27

View Document

17/02/2317 February 2023 Certificate of change of name

View Document

23/01/2323 January 2023 Appointment of Mr Ricardo Gomes Nascimento as a director on 2023-01-19

View Document

23/01/2323 January 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

15/12/2215 December 2022 Annual accounts for year ending 15 Dec 2022

View Accounts

15/09/2215 September 2022 Unaudited abridged accounts made up to 2021-12-15

View Document

28/01/2228 January 2022 Confirmation statement made on 2021-12-22 with no updates

View Document

15/12/2115 December 2021 Annual accounts for year ending 15 Dec 2021

View Accounts

27/10/2127 October 2021 Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX England to 23 Winsor and Newton Building Whitefriars Avenue Harrow HA3 5RN on 2021-10-27

View Document

30/09/2130 September 2021 Registered office address changed from 29 South Road Southall UB1 1SU England to Kemp House 152 - 160 City Road London EC1V 2NX on 2021-09-30

View Document

16/12/2016 December 2020 15/12/20 UNAUDITED ABRIDGED

View Document

15/12/2015 December 2020 Annual accounts for year ending 15 Dec 2020

View Accounts

11/12/2011 December 2020 CURRSHO FROM 31/12/2020 TO 15/12/2020

View Document

30/08/2030 August 2020 31/12/19 UNAUDITED ABRIDGED

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

12/09/1912 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

08/09/188 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

09/08/179 August 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/12/1617 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

10/09/1610 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/01/1612 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/01/154 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, DIRECTOR AFSHAN KHAWAJA

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, DIRECTOR ZUBEDA AKBAR

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/12/1313 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

13/12/1313 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS AFSHAN KHAWAJA / 13/12/2012

View Document

17/09/1317 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/01/1324 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/12/1217 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

01/04/121 April 2012 30/03/12 STATEMENT OF CAPITAL GBP 84200

View Document

12/12/1112 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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