GEOTEK CORING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewAppointment of Mr Thomas Henry Lyndon White as a director on 2025-06-01

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

03/07/243 July 2024 Registration of charge 028108440002, created on 2024-07-01

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

25/09/2325 September 2023 Accounts for a small company made up to 2022-12-31

View Document

18/07/2318 July 2023 Termination of appointment of Quentin James Huggett as a director on 2023-05-20

View Document

03/07/233 July 2023 Appointment of Mr Michael Graham Brocklesby as a director on 2023-06-05

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-20 with updates

View Document

23/12/2223 December 2022 Group of companies' accounts made up to 2022-04-30

View Document

18/11/2218 November 2022 Current accounting period shortened from 2023-04-30 to 2022-12-31

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

13/01/2213 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

08/04/218 April 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES

View Document

28/01/2028 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES

View Document

19/11/1819 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

21/06/1821 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

29/05/1829 May 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 20/04/2018

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

26/04/1826 April 2018 PSC'S CHANGE OF PARTICULARS / MR PETER JOHN SCHULTHEISS / 26/04/2018

View Document

26/04/1826 April 2018 PSC'S CHANGE OF PARTICULARS / MR QUENTIN JAMES HUGGETT / 26/04/2018

View Document

12/07/1712 July 2017 DISS40 (DISS40(SOAD))

View Document

11/07/1711 July 2017 FIRST GAZETTE

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOHN SCHULTHEISS

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QUENTIN JAMES HUGGETT

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

04/05/174 May 2017 REGISTERED OFFICE CHANGED ON 04/05/2017 FROM 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE WHETSTONE LONDON N20 0YZ

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/05/1610 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY ROBERTS / 10/03/2016

View Document

16/11/1516 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

18/05/1518 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / QUENTIN JAMES HUGGETT / 23/01/2015

View Document

24/02/1524 February 2015 06/01/15 STATEMENT OF CAPITAL GBP 9900.00

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN SCHULTHEISS / 23/01/2015

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED JOHN ANTHONY ROBERTS

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED ANTHONY JAMES BOSLEY

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED MR RICHARD ALAN WATSON CHAMBERLAIN

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, SECRETARY PETER SCHULTHEISS

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM 26 HIGH STREET HASLEMERE SURREY GU27 2HW

View Document

21/01/1521 January 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/01/1521 January 2015 COMPANY NAME CHANGED GEOTEK COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 21/01/15

View Document

12/05/1412 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

12/05/1412 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

01/05/131 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

01/05/131 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

01/05/121 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

26/04/1226 April 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

10/05/1110 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

10/05/1110 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

02/06/102 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / QUENTIN JAMES HUGGETT / 19/04/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN SCHULTHEISS / 19/04/2010

View Document

25/05/1025 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

25/05/1025 May 2010 SECRETARY'S CHANGE OF PARTICULARS / PETER JOHN SCHULTHEISS / 19/04/2010

View Document

15/01/1015 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

06/05/096 May 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

06/05/086 May 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

27/05/0327 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

29/04/0329 April 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

23/07/0123 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

27/04/0127 April 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

19/06/0019 June 2000 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS

View Document

14/06/9914 June 1999 RETURN MADE UP TO 20/04/99; NO CHANGE OF MEMBERS

View Document

11/06/9911 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

26/05/9826 May 1998 NEW DIRECTOR APPOINTED

View Document

26/05/9826 May 1998 DIRECTOR RESIGNED

View Document

12/05/9812 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

22/04/9822 April 1998 RETURN MADE UP TO 20/04/98; NO CHANGE OF MEMBERS

View Document

29/07/9729 July 1997 COMPANY NAME CHANGED JOLTGIFT LIMITED CERTIFICATE ISSUED ON 30/07/97

View Document

09/07/979 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

27/05/9727 May 1997 RETURN MADE UP TO 20/04/97; FULL LIST OF MEMBERS

View Document

06/12/966 December 1996 REGISTERED OFFICE CHANGED ON 06/12/96 FROM: FERN COTTAGE MARLEY LANE HASLEMERE SURREY GU27 3RF

View Document

07/08/967 August 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

23/07/9623 July 1996 RETURN MADE UP TO 20/04/96; NO CHANGE OF MEMBERS

View Document

21/08/9521 August 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

04/05/954 May 1995 RETURN MADE UP TO 20/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/08/949 August 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

11/07/9411 July 1994 RETURN MADE UP TO 20/04/94; FULL LIST OF MEMBERS

View Document

15/09/9315 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

30/08/9330 August 1993 ALTER MEM AND ARTS 24/05/93

View Document

30/08/9330 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/06/934 June 1993 REGISTERED OFFICE CHANGED ON 04/06/93 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

20/04/9320 April 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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