GEOVOLUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

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

View Accounts

22/04/2422 April 2024 Registered office address changed from Unit 8 Home Farm Norwich Road Norwich Norfolk NR10 5PQ United Kingdom to Unit 10 Aylsham Business Park Richard Oakes Road Aylsham Norwich Norfolk NR11 6FD on 2024-04-22

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

27/11/2327 November 2023 Micro company accounts made up to 2023-09-30

View Document

05/10/235 October 2023 Registered office address changed from Hornbeam House Bidwell Road Rackheath Norwich Norfolk NR13 6PT England to Unit 8 Home Farm Norwich Road Norwich Norfolk NR10 5PQ on 2023-10-05

View Document

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

View Accounts

21/06/2321 June 2023 Micro company accounts made up to 2022-09-30

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

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

View Accounts

20/05/2220 May 2022 Micro company accounts made up to 2021-09-30

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

16/10/1916 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/03/197 March 2019 CURREXT FROM 30/04/2019 TO 30/09/2019

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

14/02/1914 February 2019 COMPANY NAME CHANGED CURVE NAVIGATIONS LTD CERTIFICATE ISSUED ON 14/02/19

View Document

13/02/1913 February 2019 CESSATION OF O.F.F. SHIRE MANAGEMENT LTD AS A PSC

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS NOAKES

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MR NICHOLAS MCDONNELL

View Document

13/02/1913 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS MCDONNELL

View Document

06/04/186 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information