INTERNET GEEKS LIMITED
Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Register inspection address has been changed from Mereview Milestone Lane Wicklewood Wymondham NR18 9QL United Kingdom to 6 Wicklewood Rise Wicklewood Wymondham NR18 9QW |
27/02/2527 February 2025 | Confirmation statement made on 2025-01-11 with no updates |
25/07/2425 July 2024 | Accounts for a dormant company made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
09/04/249 April 2024 | Accounts for a dormant company made up to 2023-06-30 |
14/02/2414 February 2024 | Confirmation statement made on 2024-01-11 with no updates |
23/08/2323 August 2023 | Change of details for Mr Kevin Goodings as a person with significant control on 2016-04-06 |
21/08/2321 August 2023 | Change of details for Miss Kerry Ann Buck as a person with significant control on 2023-02-25 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Micro company accounts made up to 2022-06-30 |
13/02/2313 February 2023 | Confirmation statement made on 2023-01-11 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
25/01/2225 January 2022 | Notification of Kerry Buck as a person with significant control on 2016-04-06 |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-11 with no updates |
11/01/2211 January 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
15/01/2115 January 2021 | CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES |
15/01/2115 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES |
14/01/2014 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
21/02/1921 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
29/01/1929 January 2019 | REGISTERED OFFICE CHANGED ON 29/01/2019 FROM 4TH FLOOR SEEBOHM HOUSE 2-4 QUEEN STREET NORWICH NORFOLK NR2 4SG |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES |
29/01/1929 January 2019 | SAIL ADDRESS CHANGED FROM: SEEBOHM HOUSE 2 - 4 QUEEN STREET NORWICH NORFOLK NR2 4SG UNITED KINGDOM |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
25/02/1825 February 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES |
21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
19/02/1619 February 2016 | Annual return made up to 11 January 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
10/02/1510 February 2015 | Annual return made up to 11 January 2015 with full list of shareholders |
15/01/1515 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
07/02/147 February 2014 | 31/01/14 STATEMENT OF CAPITAL GBP 3 |
07/02/147 February 2014 | Annual return made up to 11 January 2014 with full list of shareholders |
28/10/1328 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
14/02/1314 February 2013 | Annual return made up to 11 January 2013 with full list of shareholders |
16/10/1216 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
14/02/1214 February 2012 | Annual return made up to 11 January 2012 with full list of shareholders |
14/02/1214 February 2012 | SAIL ADDRESS CHANGED FROM: 18/20 THORPE ROAD NORWICH NR1 1RY UNITED KINGDOM |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
24/05/1124 May 2011 | REGISTERED OFFICE CHANGED ON 24/05/2011 FROM 18/20 THORPE ROAD NORWICH NR1 1RY |
24/05/1124 May 2011 | APPOINTMENT TERMINATED, DIRECTOR JASON WOLFE |
29/03/1129 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
22/02/1122 February 2011 | Annual return made up to 11 January 2011 with full list of shareholders |
26/02/1026 February 2010 | APPOINTMENT TERMINATED, SECRETARY KERRY BUCK |
26/02/1026 February 2010 | SAIL ADDRESS CREATED |
26/02/1026 February 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC |
26/02/1026 February 2010 | Annual return made up to 11 January 2010 with full list of shareholders |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KERRY ANN BUCK / 11/01/2010 |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN RICHARD GOODINGS / 11/01/2010 |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JASON WOLFE / 05/01/2010 |
26/02/1026 February 2010 | APPOINTMENT TERMINATED, DIRECTOR RICHARD CHURCHILL |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
02/07/092 July 2009 | REGISTERED OFFICE CHANGED ON 02/07/2009 FROM C/O KINGFISHER TAX CONS. LTD, CLAYLAND HOUSE 1 NORWICH ROAD WATTON THETFORD NORFOLK IP25 6DA |
22/04/0922 April 2009 | DIRECTOR APPOINTED RICHARD STEVEN CHURCHILL |
05/04/095 April 2009 | DIRECTOR APPOINTED JASON WOLFE |
25/02/0925 February 2009 | RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS |
09/01/099 January 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
03/12/083 December 2008 | REGISTERED OFFICE CHANGED ON 03/12/2008 FROM C/O KINGFISHER TAX CONSULTANCY LTD WAYLAND HOUSE HIGH STREET WATTON NORFOLK IP25 6AR |
08/05/088 May 2008 | REGISTERED OFFICE CHANGED ON 08/05/2008 FROM 48 ST MARYS STREET BUNGAY SUFFOLK NR35 1AX |
22/01/0822 January 2008 | RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS |
12/11/0712 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
08/03/078 March 2007 | RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS |
22/02/0622 February 2006 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/06/07 |
22/02/0622 February 2006 | NEW SECRETARY APPOINTED |
22/02/0622 February 2006 | NEW DIRECTOR APPOINTED |
22/02/0622 February 2006 | NEW DIRECTOR APPOINTED |
22/02/0622 February 2006 | REGISTERED OFFICE CHANGED ON 22/02/06 FROM: NEREVIEW, WICKLEWOOD WYMONDHAM NORFOLK NR18 1QL |
16/01/0616 January 2006 | REGISTERED OFFICE CHANGED ON 16/01/06 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
16/01/0616 January 2006 | SECRETARY RESIGNED |
16/01/0616 January 2006 | DIRECTOR RESIGNED |
11/01/0611 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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