ACCOUNTS 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
31/12/2431 December 2024 Micro company accounts made up to 2023-12-31

View Document

07/11/247 November 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

07/11/247 November 2024 Director's details changed for Mr Jamil Ahmed on 2024-11-07

View Document

07/11/247 November 2024 Registered office address changed from 243 Harehills Lane Leeds LS8 3RG England to Unit B, Formal Tailors 1885 Ltd Roseville Road Leeds LS8 5DR on 2024-11-07

View Document

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

View Accounts

30/12/2330 December 2023 Micro company accounts made up to 2022-12-31

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

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

View Accounts

07/11/227 November 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

31/12/2131 December 2021 Micro company accounts made up to 2020-12-31

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

28/06/2128 June 2021 Registered office address changed from 172 Roundhay Road Leeds LS8 5PL United Kingdom to 243 Harehills Lane Leeds LS8 3RG on 2021-06-28

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, WITH UPDATES

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, DIRECTOR TARIQ AZIZ

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD KHAN

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/12/194 December 2019 CESSATION OF MOHAMMAD HAMID KHAN AS A PSC

View Document

03/12/193 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIL AHMED

View Document

03/10/193 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIL AHMED / 03/10/2019

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

14/09/1814 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/05/1722 May 2017 REGISTERED OFFICE CHANGED ON 22/05/2017 FROM 1A POTTERNEWTON LANE CHAPEL ALLERTON LEEDS LS7 3LW UNITED KINGDOM

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

22/03/1722 March 2017 APPOINTMENT TERMINATED, DIRECTOR UMAR AHMED

View Document

22/03/1722 March 2017 APPOINTMENT TERMINATED, DIRECTOR SHABAZ AHMED

View Document

03/01/173 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIL JAMIL AHMED / 28/12/2016

View Document

28/12/1628 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information