GERONIMO MARKETING & COMMUNICATIONS LIMITED

Company Documents

DateDescription
13/07/1713 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/09/1613 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL HOWES

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID RUSHTON

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/10/155 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

06/08/156 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

11/11/1411 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED MR MARK ANTHONY STONER

View Document

07/09/147 September 2014 ADOPT ARTICLES 15/08/2014

View Document

31/08/1431 August 2014 DIRECTOR APPOINTED MR NIGEL GUY HOWES

View Document

29/08/1429 August 2014 DIRECTOR APPOINTED MR DAVID RUSHTON

View Document

29/08/1429 August 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW SNUGGS

View Document

29/08/1429 August 2014 SECRETARY APPOINTED SARAH LOUISE CADDY

View Document

29/08/1429 August 2014 DIRECTOR APPOINTED MR ANDREW MARTIN BLUNDELL

View Document

29/08/1429 August 2014 REGISTERED OFFICE CHANGED ON 29/08/2014 FROM
5TH FLOOR 21 DARTMOUTH STREET
LONDON
SW1H 9BP
UNITED KINGDOM

View Document

08/08/148 August 2014 REGISTERED OFFICE CHANGED ON 08/08/2014 FROM
ALEXANDRA HOUSE
ST. JOHNS STREET
SALISBURY
WILTSHIRE
SP1 2SB

View Document

05/08/145 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/12/136 December 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

11/09/1311 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEORGE SNUGGS / 10/09/2013

View Document

07/03/137 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/11/1220 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

25/10/1225 October 2012 REGISTERED OFFICE CHANGED ON 25/10/2012 FROM
STEYNINGS HOUSE SUMMERLOCK APPROACH
SALISBURY
WILTSHIRE
SP2 7RJ
UNITED KINGDOM

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/11/1125 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

23/11/1123 November 2011 COMPANY NAME CHANGED GERONIMO HOLDINGS LIMITED CERTIFICATE ISSUED ON 23/11/11

View Document

22/11/1122 November 2011 REGISTERED OFFICE CHANGED ON 22/11/2011 FROM FIRST FLOOR DRURY HOUSE 34-43 RUSSELL STREET LONDON WC2B 5AH

View Document

09/11/119 November 2011 REGISTERED OFFICE CHANGED ON 09/11/2011 FROM 4TH FLOOR NEWLANDS HOUSE 40 BERNERS STREET LONDON W1T 3NA

View Document

16/03/1116 March 2011 DISS40 (DISS40(SOAD))

View Document

15/03/1115 March 2011 FIRST GAZETTE

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/03/1110 March 2011 Annual return made up to 5 November 2010 with full list of shareholders

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEORGE SNUGGS / 16/11/2009

View Document

16/11/0916 November 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/12/0829 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SNUGGS / 01/11/2008

View Document

29/12/0829 December 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED SECRETARY FYAZ AKBAR

View Document

04/04/084 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/01/0810 January 2008 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 NEW SECRETARY APPOINTED

View Document

28/04/0728 April 2007 SECRETARY RESIGNED

View Document

19/03/0719 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

13/11/0313 November 2003 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

20/11/0220 November 2002 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/01/0223 January 2002 DIRECTOR RESIGNED

View Document

23/01/0223 January 2002 NEW SECRETARY APPOINTED

View Document

22/01/0222 January 2002 NEW DIRECTOR APPOINTED

View Document

31/12/0131 December 2001 RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/11/0024 November 2000 RETURN MADE UP TO 05/11/00; NO CHANGE OF MEMBERS

View Document

17/11/0017 November 2000 NEW SECRETARY APPOINTED

View Document

13/07/0013 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/12/991 December 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/11/9925 November 1999 RETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS

View Document

03/12/983 December 1998 RETURN MADE UP TO 05/11/98; FULL LIST OF MEMBERS

View Document

05/10/985 October 1998 REGISTERED OFFICE CHANGED ON 05/10/98 FROM: G OFFICE CHANGED 05/10/98 1 CLOTH COURT CLOTH FAIR LONDON EC1A 7LS

View Document

21/09/9821 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/09/9821 September 1998 DIRECTOR RESIGNED

View Document

21/09/9821 September 1998 SECRETARY RESIGNED

View Document

21/09/9821 September 1998 COMPANY NAME CHANGED ACCEPTCREDIT LIMITED CERTIFICATE ISSUED ON 22/09/98

View Document

21/09/9821 September 1998 NEW DIRECTOR APPOINTED

View Document

24/08/9824 August 1998 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98

View Document

27/11/9727 November 1997 NEW SECRETARY APPOINTED

View Document

27/11/9727 November 1997 NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 REGISTERED OFFICE CHANGED ON 27/11/97 FROM: G OFFICE CHANGED 27/11/97 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

27/11/9727 November 1997 SECRETARY RESIGNED

View Document

27/11/9727 November 1997 DIRECTOR RESIGNED

View Document

05/11/975 November 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • R&J WEALTH LTD


  • 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