GEOTECT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Confirmation statement made on 2025-02-09 with no updates |
07/11/247 November 2024 | Micro company accounts made up to 2024-02-29 |
07/06/247 June 2024 | Registered office address changed from 23 Beech Avenue Northampton NN3 2HE to 40 Lime Avenue Northampton NN3 2HB on 2024-06-07 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-09 with no updates |
02/11/232 November 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-09 with no updates |
31/10/2231 October 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-09 with no updates |
25/11/2125 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
05/10/195 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES |
25/10/1825 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES |
11/10/1711 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
27/11/1627 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
07/03/167 March 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
07/11/157 November 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15 |
09/03/159 March 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
23/11/1423 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
20/02/1420 February 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
12/11/1312 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
25/02/1325 February 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
23/09/1223 September 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
28/02/1228 February 2012 | Annual return made up to 9 February 2012 with full list of shareholders |
31/08/1131 August 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
08/03/118 March 2011 | Annual return made up to 9 February 2011 with full list of shareholders |
28/11/1028 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WYNN / 05/03/2010 |
05/03/105 March 2010 | Annual return made up to 9 February 2010 with full list of shareholders |
20/10/0920 October 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
24/02/0924 February 2009 | RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS |
29/10/0829 October 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
13/03/0813 March 2008 | RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS |
02/01/082 January 2008 | SECRETARY'S PARTICULARS CHANGED |
02/01/082 January 2008 | REGISTERED OFFICE CHANGED ON 02/01/08 FROM: 4 CORNER FARM DRIVE, BICTON HEATH, SHREWSBURY SHROPSHIRE SY3 5DY |
18/10/0718 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
30/03/0730 March 2007 | RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS |
27/09/0627 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
10/04/0610 April 2006 | RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS |
02/11/052 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
17/03/0517 March 2005 | DIRECTOR'S PARTICULARS CHANGED |
11/03/0511 March 2005 | REGISTERED OFFICE CHANGED ON 11/03/05 FROM: 21 BROWNING DRIVE BICESTER OXFORDSHIRE OX26 2XN |
04/03/054 March 2005 | RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS |
10/02/0410 February 2004 | NEW DIRECTOR APPOINTED |
10/02/0410 February 2004 | SECRETARY RESIGNED |
10/02/0410 February 2004 | NEW SECRETARY APPOINTED |
10/02/0410 February 2004 | DIRECTOR RESIGNED |
09/02/049 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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