SIMPLY GEO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Resolutions |
16/01/2516 January 2025 | Resolutions |
16/01/2516 January 2025 | Memorandum and Articles of Association |
10/01/2510 January 2025 | Confirmation statement made on 2025-01-08 with no updates |
16/07/2416 July 2024 | Registered office address changed from Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on 2024-07-16 |
03/05/243 May 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Termination of appointment of Exceed Cosec Services Limited as a secretary on 2024-03-01 |
10/01/2410 January 2024 | Confirmation statement made on 2024-01-08 with no updates |
23/08/2323 August 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/01/2313 January 2023 | Confirmation statement made on 2023-01-13 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/01/2220 January 2022 | Confirmation statement made on 2022-01-13 with updates |
12/01/2212 January 2022 | Director's details changed for Ms Mandy- Jayne Shah on 2022-01-12 |
15/07/2115 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/06/1927 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES |
05/06/185 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/03/1812 March 2018 | CURREXT FROM 31/12/2017 TO 31/03/2018 |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES |
14/08/1714 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
07/10/167 October 2016 | DIRECTOR APPOINTED MR HEMANG MANHARLAL SHAH |
13/05/1613 May 2016 | 31/12/15 TOTAL EXEMPTION FULL |
15/01/1615 January 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
08/09/158 September 2015 | 31/12/14 TOTAL EXEMPTION FULL |
20/01/1520 January 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
10/04/1410 April 2014 | 31/12/13 TOTAL EXEMPTION FULL |
15/01/1415 January 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
17/09/1317 September 2013 | 31/12/12 TOTAL EXEMPTION FULL |
17/01/1317 January 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
27/09/1227 September 2012 | 31/12/11 TOTAL EXEMPTION FULL |
06/09/126 September 2012 | PREVSHO FROM 31/01/2012 TO 31/12/2011 |
16/01/1216 January 2012 | Annual return made up to 13 January 2012 with full list of shareholders |
13/01/1113 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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