HEAT GEEK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-17 with updates

View Document

27/03/2527 March 2025 Change of details for Skoon Energy Group Ltd as a person with significant control on 2024-10-28

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/09/2420 September 2024 Secretary's details changed for Ms Gemma Charlotte Sargent on 2024-09-20

View Document

20/09/2420 September 2024 Registered office address changed from C/O Dragon Argent Limited, 63 Bermondsey Street London SE1 3XF England to Sustainable Workspaces County Hall Belvedere Road London SE1 7PB on 2024-09-20

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/03/2430 March 2024 Secretary's details changed for Ms Gemma Charlotte Sargent on 2024-03-30

View Document

30/03/2430 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

06/11/236 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/04/2321 April 2023 Second filing of Confirmation Statement dated 2023-04-13

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-17 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/02/2314 February 2023 Registered office address changed from Fifth Floor 11 Leadenhall Street London United Kingdom EC3V 1LP England to C/O Dragon Argent Limited, 63 Bermondsey Street London SE1 3XF on 2023-02-14

View Document

09/02/239 February 2023 Cessation of Adam John Chapman as a person with significant control on 2023-01-24

View Document

09/02/239 February 2023 Appointment of Mr Aadil Ahmed Qureshi as a director on 2023-01-24

View Document

09/02/239 February 2023 Notification of Skoon Energy Group Ltd as a person with significant control on 2023-01-24

View Document

19/01/2319 January 2023 Termination of appointment of Patrick Stephen Wheeler as a director on 2023-01-17

View Document

19/01/2319 January 2023 Cessation of Patrick Stephen Wheeler as a person with significant control on 2023-01-17

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/07/2120 July 2021 Registered office address changed from 93 Mytchett Road Mytchett Camberley GU16 6ES England to Fifth Floor 11 Leadenhall Street London United Kingdom EC3V 1LP on 2021-07-20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/03/2117 March 2021 17/03/21 Statement of Capital gbp 10

View Document

08/02/218 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

12/10/2012 October 2020 REGISTERED OFFICE CHANGED ON 12/10/2020 FROM ENTERPRISE CENTRE GALLWEY ROAD ALDERSHOT GU11 2DD UNITED KINGDOM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

18/03/1918 March 2019 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