GEOTEKK LTD

Company Documents

DateDescription
05/06/255 June 2025 Termination of appointment of Matthew Raymond Legon as a director on 2025-06-04

View Document

02/05/252 May 2025 Confirmation statement made on 2025-04-07 with updates

View Document

16/01/2516 January 2025 Micro company accounts made up to 2024-09-30

View Document

29/10/2429 October 2024 Statement of capital following an allotment of shares on 2024-10-28

View Document

10/10/2410 October 2024 Statement of capital following an allotment of shares on 2024-10-09

View Document

08/10/248 October 2024 Statement of capital following an allotment of shares on 2024-10-08

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-04-07 with updates

View Document

25/04/2425 April 2024 Micro company accounts made up to 2023-09-30

View Document

17/01/2417 January 2024 Statement of capital following an allotment of shares on 2024-01-17

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

25/01/2325 January 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/01/2221 January 2022 Micro company accounts made up to 2021-09-30

View Document

05/10/215 October 2021 Previous accounting period extended from 2021-04-30 to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/07/2021 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

14/05/2014 May 2020 13/05/20 STATEMENT OF CAPITAL GBP 28.658

View Document

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

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES

View Document

13/09/1913 September 2019 COMPANY NAME CHANGED LIMPET SOLUTION LIMITED CERTIFICATE ISSUED ON 13/09/19

View Document

11/09/1911 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

02/09/192 September 2019 29/08/19 STATEMENT OF CAPITAL GBP 25.313

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM UNIT 8A SILVER STREET BESTHORPE ATTLEBOROUGH NR17 2LD ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES

View Document

07/03/197 March 2019 REGISTERED OFFICE CHANGED ON 07/03/2019 FROM 16 PRIORY VIEW 16 PAPER MILL YARD NORWICH NR1 2GA ENGLAND

View Document

27/09/1827 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 17/07/18 STATEMENT OF CAPITAL GBP 22.50

View Document

01/08/181 August 2018 ADOPT ARTICLES 17/07/2018

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

07/09/177 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

29/05/1729 May 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/04/177 April 2017 REGISTERED OFFICE CHANGED ON 07/04/2017 FROM FLAT 3 110 UNTHANK ROAD NORWICH NORFOLK NR2 2RR

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/01/175 January 2017 ADOPT ARTICLES 26/11/2016

View Document

05/01/175 January 2017 26/11/16 STATEMENT OF CAPITAL GBP 1.00

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED JAMES SHEPPARD

View Document

10/08/1610 August 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

10/08/1610 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES LEACH / 01/09/2015

View Document

04/08/164 August 2016 REGISTERED OFFICE CHANGED ON 04/08/2016 FROM 87 GROVE GATE STAPLEGROVE TAUNTON SOMERSET TA2 6DE UNITED KINGDOM

View Document

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

View Accounts

07/04/157 April 2015 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