GEOSPOCK LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 Liquidators' statement of receipts and payments to 2025-05-17

View Document

04/01/254 January 2025 Appointment of a voluntary liquidator

View Document

04/01/254 January 2025 Removal of liquidator by court order

View Document

05/07/245 July 2024 Liquidators' statement of receipts and payments to 2024-05-17

View Document

25/08/2325 August 2023 Total exemption full accounts made up to 2023-05-17

View Document

24/08/2324 August 2023 Previous accounting period extended from 2022-12-31 to 2023-05-17

View Document

14/06/2314 June 2023 Declaration of solvency

View Document

01/06/231 June 2023 Resolutions

View Document

01/06/231 June 2023 Appointment of a voluntary liquidator

View Document

01/06/231 June 2023 Resolutions

View Document

17/05/2317 May 2023 Annual accounts for year ending 17 May 2023

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2023-04-08 with updates

View Document

13/04/2313 April 2023 Termination of appointment of Chater Allan Llp as a secretary on 2023-04-13

View Document

31/12/2231 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-08 with no updates

View Document

08/04/228 April 2022 Confirmation statement made on 2022-01-02 with updates

View Document

28/02/2228 February 2022 Registration of charge 083450890001, created on 2022-02-21

View Document

16/12/2116 December 2021 Termination of appointment of Carol Cheung as a director on 2021-12-08

View Document

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

25/06/2125 June 2021 Director's details changed for Steven Marsh on 2021-06-20

View Document

07/08/207 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

28/07/2028 July 2020 24/07/20 STATEMENT OF CAPITAL GBP 855.195

View Document

30/06/2030 June 2020 14/02/20 STATEMENT OF CAPITAL GBP 853.088

View Document

30/06/2030 June 2020 29/02/20 STATEMENT OF CAPITAL GBP 854.963

View Document

30/06/2030 June 2020 17/04/20 STATEMENT OF CAPITAL GBP 855.027

View Document

22/05/2022 May 2020 APPOINTMENT TERMINATED, SECRETARY JACQUELINE FISHER

View Document

22/05/2022 May 2020 CORPORATE SECRETARY APPOINTED CHATER ALLAN LLP

View Document

22/04/2022 April 2020 APPOINTMENT TERMINATED, SECRETARY EMMA LEACH

View Document

22/04/2022 April 2020 SECRETARY APPOINTED MS JACQUELINE ROSEMARY FISHER

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES

View Document

16/01/2016 January 2020 CESSATION OF CAMBRIDGE INNOVATION CAPITAL (JERSEY) AS A PSC

View Document

15/01/2015 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAMBRIDGE INNOVATION CAPITAL (JERSEY)

View Document

15/01/2015 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAMBRIDGE INNOVATION CAPITAL PLC

View Document

14/01/2014 January 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/01/2020

View Document

10/01/2010 January 2020 31/12/19 STATEMENT OF CAPITAL GBP 852.65

View Document

24/09/1924 September 2019 24/09/19 STATEMENT OF CAPITAL GBP 852.458

View Document

23/09/1923 September 2019 APPOINTMENT TERMINATED, SECRETARY SIMON PEACE

View Document

23/09/1923 September 2019 SECRETARY APPOINTED MS EMMA JANE LEACH

View Document

10/05/1910 May 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/04/1925 April 2019 29/03/19 STATEMENT OF CAPITAL GBP 852.202

View Document

18/04/1918 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/03/1925 March 2019 DIRECTOR APPOINTED MR CARL PONTUS NOREN

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, DIRECTOR VICTOR CHRISTOU

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED MS CAROL CHEUNG

View Document

30/01/1930 January 2019 ADOPT ARTICLES 13/12/2018

View Document

18/01/1918 January 2019 17/12/18 STATEMENT OF CAPITAL GBP 588.357

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED MR NAOKI KAMIMAEDA

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES

View Document

03/08/183 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARSH / 03/08/2018

View Document

03/08/183 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN PAUL CHURCHHOUSE / 03/08/2018

View Document

03/08/183 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR VICTOR CHRISTOU / 03/08/2018

View Document

18/06/1818 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, SECRETARY CHATER ALLAN LLP

View Document

16/05/1816 May 2018 SECRETARY APPOINTED MR SIMON PEACE

View Document

04/04/184 April 2018 REGISTERED OFFICE CHANGED ON 04/04/2018 FROM BEECH HOUSE 4A NEWMARKET ROAD CAMBRIDGE CAMBRIDGESHIRE CB5 8DT

View Document

04/04/184 April 2018 12/02/18 STATEMENT OF CAPITAL GBP 535.629

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES

View Document

18/12/1718 December 2017 03/12/17 STATEMENT OF CAPITAL GBP 465.95

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED MR RICHARD JAMES BAKER

View Document

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR STPHEN PAUL CHURCHHOUSE / 15/11/2017

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, DIRECTOR DARRIN DISLEY

View Document

18/10/1718 October 2017 ADOPT ARTICLES 29/09/2017

View Document

17/10/1717 October 2017 29/09/17 STATEMENT OF CAPITAL GBP 464.950

View Document

06/06/176 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/01/1718 January 2017 PREVSHO FROM 31/01/2017 TO 31/12/2016

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MILNER

View Document

16/06/1616 June 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

09/02/169 February 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARSH / 02/01/2016

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR DARRIN MATTHEW DISLEY / 02/01/2016

View Document

21/12/1521 December 2015 29/09/15 STATEMENT OF CAPITAL GBP 361.999000

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/10/1516 October 2015 DIRECTOR APPOINTED DR STPHEN PAUL CHURCHHOUSE

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED DR VICTOR CHRISTOU

View Document

06/03/156 March 2015 DIRECTOR APPOINTED DR JONATHAN MILNER

View Document

16/02/1516 February 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

05/02/155 February 2015 10/11/14 STATEMENT OF CAPITAL GBP 179.721

View Document

05/02/155 February 2015 20/11/14 STATEMENT OF CAPITAL GBP 192.731

View Document

07/11/147 November 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

07/11/147 November 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/11/147 November 2014 21/08/14 STATEMENT OF CAPITAL GBP 161.551

View Document

30/09/1430 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR DARRIN MATTHEW DISLEY / 24/09/2014

View Document

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

View Document

23/09/1423 September 2014 11/08/14 STATEMENT OF CAPITAL GBP 203.991

View Document

07/05/147 May 2014 09/04/14 STATEMENT OF CAPITAL GBP 161.551

View Document

17/01/1417 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

17/12/1317 December 2013 11/11/13 STATEMENT OF CAPITAL GBP 154.284

View Document

06/12/136 December 2013 03/10/13 STATEMENT OF CAPITAL GBP 152.079

View Document

27/08/1327 August 2013 11/08/13 STATEMENT OF CAPITAL GBP 126.03

View Document

11/06/1311 June 2013 11/05/13 STATEMENT OF CAPITAL GBP 123.83

View Document

05/03/135 March 2013 ADOPT ARTICLES 11/02/2013

View Document

05/03/135 March 2013 DIRECTOR APPOINTED DR DARRIN MATTHEW DISLEY

View Document

02/01/132 January 2013 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