GEOSMART INFORMATION GROUP LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

23/02/2423 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/03/2019 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

16/03/2016 March 2020 PSC'S CHANGE OF PARTICULARS / MR MARK ADRIAN FERMOR / 29/03/2017

View Document

13/03/2013 March 2020 CESSATION OF MARK ADRIAN FERMOR AS A PSC

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/04/1930 April 2019 PSC'S CHANGE OF PARTICULARS / MR MARK ADRIAN FERMOR / 29/04/2019

View Document

29/04/1929 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ADRIAN FERMOR / 29/04/2019

View Document

29/04/1929 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099960690001

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

24/08/1824 August 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ADRIAN FERMOR

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

23/11/1723 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 REGISTERED OFFICE CHANGED ON 29/08/2017 FROM NEW ZEALAND HOUSE, 160 - 162 ABBEY FOREGATE SHREWSBURY SY2 6FD ENGLAND

View Document

27/06/1727 June 2017 REGISTERED OFFICE CHANGED ON 27/06/2017 FROM NEW ZEALAND HOUSE 160-162 ABBEY FOREGATE SHREWSBURY SY2 6AL UNITED KINGDOM

View Document

23/04/1723 April 2017 APPOINTMENT TERMINATED, DIRECTOR STUART PEARCE

View Document

10/03/1710 March 2017 CURREXT FROM 30/06/2016 TO 30/06/2017

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

03/02/173 February 2017 SAIL ADDRESS CHANGED FROM: C/O AARON & PARTNERS LLP CANON COURT NORTH ABBEY LAWN SHREWSBURY SY2 5DE UNITED KINGDOM

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, SECRETARY ADRIAN LANDON

View Document

14/11/1614 November 2016 12/04/16 STATEMENT OF CAPITAL GBP 988.33

View Document

08/11/168 November 2016 APPOINTMENT TERMINATED, SECRETARY ADRIAN LANDON

View Document

11/08/1611 August 2016 PREVSHO FROM 28/02/2017 TO 30/06/2016

View Document

04/07/164 July 2016 SECRETARY APPOINTED MR ADRIAN JOHN LANDON

View Document

04/07/164 July 2016 SAIL ADDRESS CREATED

View Document

04/07/164 July 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

28/04/1628 April 2016 REGISTERED OFFICE CHANGED ON 28/04/2016 FROM NEW ZEALAND HOUSE 160-162 ABBEY FOREGATE SHREWSBURY SY2 6FD UNITED KINGDOM

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, SECRETARY KARL ABEL

View Document

25/04/1625 April 2016 SECRETARY APPOINTED MR KARL GIFFORD ABEL

View Document

25/04/1625 April 2016 12/04/16 STATEMENT OF CAPITAL GBP 968.33

View Document

25/04/1625 April 2016 DIRECTOR APPOINTED MR STUART DAVID PEARCE

View Document

22/04/1622 April 2016 SUB-DIVISION 11/04/16

View Document

22/04/1622 April 2016 ADOPT ARTICLES 11/04/2016

View Document

15/04/1615 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099960690001

View Document

09/02/169 February 2016 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