GEOSWIFT UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-13 with no updates

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

26/02/2526 February 2025 Accounts for a small company made up to 2023-12-31

View Document

02/10/242 October 2024 Confirmation statement made on 2024-08-13 with updates

View Document

29/04/2429 April 2024 Registered office address changed from 123 Buckingham Palace Road London SW1W 9SH England to Birchin Court 20 Birchin Lane London EC3V 9DU on 2024-04-29

View Document

06/03/246 March 2024 Termination of appointment of Hui Huang as a director on 2024-03-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/12/2329 December 2023 Accounts for a small company made up to 2022-12-31

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

25/09/2325 September 2023 Director's details changed for Ms Hui Huang on 2023-08-13

View Document

25/09/2325 September 2023 Change of details for Mr Raymond Qu as a person with significant control on 2023-03-01

View Document

01/03/231 March 2023 Appointment of Mr Raymond Qu as a director on 2023-03-01

View Document

01/03/231 March 2023 Appointment of Ms Jing Huo as a director on 2023-03-01

View Document

01/03/231 March 2023 Termination of appointment of Ao Jie as a director on 2023-02-17

View Document

01/03/231 March 2023 Termination of appointment of Runsen Liu as a director on 2023-02-17

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Accounts for a small company made up to 2021-12-31

View Document

21/01/2221 January 2022 Change of details for Mr Xiao Chuan Qu as a person with significant control on 2021-12-17

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/12/2010 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

20/03/2020 March 2020 REGISTERED OFFICE CHANGED ON 20/03/2020 FROM 1925, PORTLAND HOUSE , BRESSENDEN PLACE LONDON SW1E 5RS ENGLAND

View Document

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

View Accounts

25/09/1925 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT MISKIN

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MR RUNSEN LIU

View Document

28/09/1828 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

29/05/1829 May 2018 APPOINTMENT TERMINATED, DIRECTOR XIAOCHUAN QU

View Document

25/05/1825 May 2018 DIRECTOR APPOINTED MS HUI HUANG

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

17/08/1717 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

02/05/172 May 2017 REGISTERED OFFICE CHANGED ON 02/05/2017 FROM 10 GREYCOAT PLACE LONDON SW1P 1SB

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

22/07/1622 July 2016 21/07/16 STATEMENT OF CAPITAL GBP 650001

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, DIRECTOR PETER LEE

View Document

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

View Accounts

23/10/1523 October 2015 DIRECTOR APPOINTED MR ROBERT LOUIS MISKIN

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, DIRECTOR HYTHAM ATALLAH

View Document

15/09/1515 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

12/09/1512 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

06/07/156 July 2015 30/06/15 STATEMENT OF CAPITAL GBP 300001

View Document

04/09/144 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/05/147 May 2014 DIRECTOR APPOINTED MR HYTHAM ATALLAH

View Document

02/05/142 May 2014 01/05/14 STATEMENT OF CAPITAL GBP 150001

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, DIRECTOR JIANGZI NING

View Document

01/10/131 October 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

29/08/1329 August 2013 REGISTERED OFFICE CHANGED ON 29/08/2013 FROM 141 WARDOUR STREET LONDON W1F 0UT

View Document

29/08/1329 August 2013 DIRECTOR APPOINTED MR JIANGZI NING

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/01/1323 January 2013 PREVEXT FROM 31/08/2012 TO 31/12/2012

View Document

20/08/1220 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

25/06/1225 June 2012 REGISTERED OFFICE CHANGED ON 25/06/2012 FROM 39 LONG ACRE LONDON WC2E 9LG UNITED KINGDOM

View Document

21/09/1121 September 2011 DIRECTOR APPOINTED MR XIAOCHUAN QU

View Document

20/09/1120 September 2011 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

20/09/1120 September 2011 REGISTERED OFFICE CHANGED ON 20/09/2011 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED MR PETER LEE

View Document

20/09/1120 September 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY

View Document

17/08/1117 August 2011 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