GEOXPHERE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 Confirmation statement made on 2025-07-24 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

27/01/2527 January 2025 Change of details for Mr Christopher Michael Mewse as a person with significant control on 2023-06-22

View Document

27/01/2527 January 2025 Director's details changed for Mr Christopher Michael Mewse on 2023-06-22

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/07/2424 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

19/03/2419 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

01/03/231 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/01/2326 January 2023 Registered office address changed from 31 Bramblys Close Basingstoke RG21 8UP United Kingdom to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2023-01-26

View Document

04/01/234 January 2023 Confirmation statement made on 2022-07-24 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/04/225 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/01/222 January 2022 Cessation of Tristram Charles Lunel Cary as a person with significant control on 2022-01-01

View Document

02/01/222 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/03/218 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 02/01/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/10/2020 October 2020 ARTICLES OF ASSOCIATION

View Document

18/10/2018 October 2020 ADOPT ARTICLES 29/09/2020

View Document

18/10/2018 October 2020 26/06/18 STATEMENT OF CAPITAL GBP 100.00

View Document

18/10/2018 October 2020 SUB-DIVISION 29/09/20

View Document

18/10/2018 October 2020 SUB-DIVISION 23/05/18

View Document

18/10/2018 October 2020 23/05/18 STATEMENT OF CAPITAL GBP 29.62

View Document

23/03/2023 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/05/1931 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

06/08/186 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRISTRAM CHARLES LUNEL CARY

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

26/06/1826 June 2018 DIRECTOR APPOINTED MR THOMAS HUNTLEY

View Document

15/06/1815 June 2018 CURRSHO FROM 31/05/2019 TO 31/12/2018

View Document

11/06/1811 June 2018 REGISTERED OFFICE CHANGED ON 11/06/2018 FROM PO BOX 6987 31 BRAMBLYS CLOSE BASINGSTOKE ENGLAND

View Document

01/06/181 June 2018 COMPANY NAME CHANGED GEOXPHERE 2 LIMITED CERTIFICATE ISSUED ON 01/06/18

View Document

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

View Document

14/05/1814 May 2018 CESSATION OF JAMES DOUGLAS STRACHAN GORDON AS A PSC

View Document

14/05/1814 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER MICHAEL MEWSE

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR TRISTRAM CHARLES LUNEL CARY

View Document

14/05/1814 May 2018 REGISTERED OFFICE CHANGED ON 14/05/2018 FROM PO BOX 6987 31 BRAMBLYS CLOSE BRAMBLYS CLOSE BASINGSTOKE RG21 8UP ENGLAND

View Document

14/05/1814 May 2018 REGISTERED OFFICE CHANGED ON 14/05/2018 FROM PO BOX 6987 31 BRAMBLYS CLOSE BASINGSTOKE RG21 8UP UNITED KINGDOM

View Document

12/05/1812 May 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES GORDON

View Document

12/05/1812 May 2018 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL MEWSE

View Document

12/05/1812 May 2018 REGISTERED OFFICE CHANGED ON 12/05/2018 FROM 22 GREAT JAMES STREET LONDON WC1N 3ES UNITED KINGDOM

View Document

07/05/187 May 2018 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