THE GEO GROUP LIMITED

Company Documents

DateDescription
04/08/254 August 2025 Micro company accounts made up to 2024-12-31

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

16/01/2516 January 2025 Appointment of James David Donahue as a director on 2025-01-15

View Document

16/01/2516 January 2025 Appointment of Mark John Suchinski as a director on 2025-01-15

View Document

15/01/2515 January 2025 Termination of appointment of Brian Robert Evans as a director on 2024-12-31

View Document

15/01/2515 January 2025 Termination of appointment of James Henry Black as a director on 2024-12-31

View Document

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

View Accounts

10/05/2410 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

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

View Accounts

25/10/2325 October 2023 Micro company accounts made up to 2022-12-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

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

View Accounts

14/10/2214 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

09/12/219 December 2021 Accounts for a dormant company made up to 2020-12-31

View Document

17/05/2117 May 2021 Termination of appointment of Blake Davis as a director on 2021-05-14

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

20/12/1920 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

27/02/1927 February 2019 PSC'S CHANGE OF PARTICULARS / THE GEO GROUP UK LIMITED / 18/02/2019

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, SECRETARY ABOGADO NOMINEES LIMITED

View Document

18/02/1918 February 2019 REGISTERED OFFICE CHANGED ON 18/02/2019 FROM 100 NEW BRIDGE STREET LONDON EC4V 6JA

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, SECRETARY JOANNE HENNEY

View Document

25/01/1925 January 2019 SECRETARY APPOINTED JOSEPH NEGRON

View Document

25/01/1925 January 2019 APPOINTMENT TERMINATED, SECRETARY JOHN BULFIN

View Document

19/06/1819 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

07/08/177 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

17/06/1617 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

26/05/1626 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED MR JAMES DAVID DONAHUE

View Document

12/02/1612 February 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN HURLEY

View Document

09/12/159 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

03/07/153 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

12/03/1512 March 2015 SECRETARY APPOINTED JOANNE HENNEY

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, SECRETARY PHILIP WATKINS

View Document

04/09/144 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

09/07/149 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

19/09/1319 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

19/07/1319 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

05/01/135 January 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/07/126 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

05/07/125 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP DAVID WATKINS / 01/07/2012

View Document

01/11/111 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

13/07/1113 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE CHRISTOPHER ZOLEY / 01/06/2011

View Document

06/05/116 May 2011 DIRECTOR APPOINTED BRIAN ROBERT EVANS

View Document

07/03/117 March 2011 DIRECTOR APPOINTED GEORGE CHRISTOPHER ZOLEY

View Document

04/03/114 March 2011 DIRECTOR APPOINTED JOHN MATTHEW HURLEY

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR WAYNE CALABRESE

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR WALTER MACGOWAN

View Document

03/10/103 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/08/1018 August 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

16/08/1016 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP DAVID WATKINS / 01/07/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE HOWARD CALABRESE / 01/07/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WALTER JOHN MACGOWAN / 01/07/2010

View Document

16/08/1016 August 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN JOSEPH BULFIN / 01/07/2010

View Document

16/08/1016 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABOGADO NOMINEES LIMITED / 01/07/2010

View Document

28/08/0928 August 2009 SECRETARY APPOINTED PHILIP DAVID WATKINS

View Document

28/08/0928 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

10/08/0910 August 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED SECRETARY COLIN DOBELL

View Document

07/08/087 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

23/07/0823 July 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED DIRECTOR MARK UNDERWOOD

View Document

08/04/088 April 2008 DIRECTOR APPOINTED MARK UNDERWOOD

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

04/07/074 July 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 NEW DIRECTOR APPOINTED

View Document

26/07/0626 July 2006 NEW SECRETARY APPOINTED

View Document

26/07/0626 July 2006 NEW DIRECTOR APPOINTED

View Document

26/07/0626 July 2006 NEW SECRETARY APPOINTED

View Document

26/07/0626 July 2006 NEW DIRECTOR APPOINTED

View Document

14/07/0614 July 2006 DIRECTOR RESIGNED

View Document

14/07/0614 July 2006 DIRECTOR RESIGNED

View Document

14/07/0614 July 2006 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07

View Document

03/07/063 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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