GEOTRICITY LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-08-03 with no updates

View Document

23/05/2523 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-03 with updates

View Document

26/04/2426 April 2024 Accounts for a dormant company made up to 2023-08-31

View Document

24/04/2424 April 2024 Certificate of change of name

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

02/05/232 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

22/04/2222 April 2022 Accounts for a dormant company made up to 2021-08-31

View Document

21/01/2221 January 2022 Secretary's details changed for Brodies Secretarial Services Limited on 2022-01-18

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES

View Document

07/05/207 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

31/05/1931 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

03/08/183 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DRUM DEVELOPMENT GROUP LIMITED

View Document

16/05/1816 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

17/08/1717 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/08/2017

View Document

22/11/1622 November 2016 DIRECTOR APPOINTED MR STUART CHARLES OAG

View Document

07/11/167 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

04/02/164 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

30/09/1530 September 2015 CORPORATE SECRETARY APPOINTED BRODIES SECRETARIAL SERVICES LIMITED

View Document

28/08/1528 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

10/08/1510 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME MORRISON BONE / 03/08/2015

View Document

10/08/1510 August 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 892-INST CREATE CHARGES:SCOT

View Document

10/08/1510 August 2015 SAIL ADDRESS CREATED

View Document

26/05/1526 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

07/01/157 January 2015 02/11/13 STATEMENT OF CAPITAL GBP 11500

View Document

07/01/157 January 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/08/1429 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

09/08/149 August 2014 DISS40 (DISS40(SOAD))

View Document

07/08/147 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

01/08/141 August 2014 FIRST GAZETTE

View Document

07/08/137 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

22/02/1322 February 2013 DIRECTOR APPOINTED MR ALAN BAXTER WILSON

View Document

03/08/123 August 2012 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