THEGEEKS LIMITED
Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | |
13/05/2513 May 2025 | |
13/05/2513 May 2025 | Registered office address changed to PO Box 4385, 09073070 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-13 |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | Confirmation statement made on 2023-04-30 with no updates |
28/10/2228 October 2022 | Compulsory strike-off action has been discontinued |
28/10/2228 October 2022 | Compulsory strike-off action has been discontinued |
27/10/2227 October 2022 | Total exemption full accounts made up to 2021-06-30 |
22/09/2222 September 2022 | Cessation of Sally Chandler as a person with significant control on 2021-02-10 |
06/05/226 May 2022 | Confirmation statement made on 2022-04-25 with no updates |
28/03/2228 March 2022 | Previous accounting period shortened from 2021-06-28 to 2021-06-27 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/06/2125 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/04/2025 April 2020 | CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES |
24/01/2024 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
25/01/1925 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
27/11/1827 November 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
27/11/1827 November 2018 | COMPANY NAME CHANGED RENATUS IT LIMITED CERTIFICATE ISSUED ON 27/11/18 |
16/11/1816 November 2018 | REGISTERED OFFICE CHANGED ON 16/11/2018 FROM 45 BRIDLINGTON STREET HUNMANBY FILEY NORTH YORKSHIRE YO14 0LW |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
16/05/1816 May 2018 | 30/06/17 TOTAL EXEMPTION FULL |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
27/03/1827 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY CHANDLER |
27/03/1827 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN BROWN |
27/03/1827 March 2018 | PREVSHO FROM 29/06/2017 TO 28/06/2017 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 29 June 2016 |
29/06/1629 June 2016 | Annual accounts for year ending 29 Jun 2016 |
13/06/1613 June 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
10/06/1610 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / SALLY CHANDLER / 10/06/2016 |
10/06/1610 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY CHANDLER / 10/06/2016 |
24/05/1624 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY CHANDLER / 24/05/2016 |
24/05/1624 May 2016 | SECRETARY'S CHANGE OF PARTICULARS / SALLY CHANDLER / 24/05/2016 |
23/05/1623 May 2016 | Annual accounts small company total exemption made up to 29 June 2015 |
04/03/164 March 2016 | PREVSHO FROM 30/06/2015 TO 29/06/2015 |
29/06/1529 June 2015 | Annual accounts for year ending 29 Jun 2015 |
12/06/1512 June 2015 | Annual return made up to 5 June 2015 with full list of shareholders |
24/09/1424 September 2014 | VARYING SHARE RIGHTS AND NAMES |
05/06/145 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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