GEOTOM IT CONSULTING LTD
Company Documents
Date | Description |
---|---|
08/04/208 April 2020 | 31/07/19 UNAUDITED ABRIDGED |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES |
14/08/1914 August 2019 | PREVSHO FROM 31/10/2019 TO 31/07/2019 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
29/05/1929 May 2019 | 31/10/18 UNAUDITED ABRIDGED |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES |
31/07/1831 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES |
15/07/1715 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
18/06/1618 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
16/10/1516 October 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
18/03/1518 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
15/10/1415 October 2014 | 15/10/14 NO CHANGES |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
15/10/1315 October 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
06/11/126 November 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
15/10/1215 October 2012 | REGISTERED OFFICE CHANGED ON 15/10/2012 FROM 88 BUTLERS & COLONIAL WHARF SOUTH BANK LONDON SE1 2PY ENGLAND |
11/10/1211 October 2012 | REGISTERED OFFICE CHANGED ON 11/10/2012 FROM 21 MEADGATE AVENUE WOODFORD BRIDGE ESSEX IG8 8DR |
15/05/1215 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
09/01/129 January 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS KIRSTI ELIZABETH CLARK / 06/01/2012 |
18/10/1118 October 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
27/05/1127 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
15/10/1015 October 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
15/10/1015 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS KIRSTI ELIZABETH BUCKINGHAM / 15/10/2010 |
24/05/1024 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
15/10/0915 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PETER CLARK / 10/10/2009 |
15/10/0915 October 2009 | Annual return made up to 15 October 2009 with full list of shareholders |
01/05/091 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
16/10/0816 October 2008 | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS |
16/10/0816 October 2008 | SECRETARY'S CHANGE OF PARTICULARS / KIRSTI BUCKINGHAM / 15/10/2008 |
11/03/0811 March 2008 | NC INC ALREADY ADJUSTED 15/10/07 |
11/03/0811 March 2008 | GBP NC 1/1000 15/10/2007 |
29/10/0729 October 2007 | S366A DISP HOLDING AGM 16/10/07 |
15/10/0715 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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