GEEK DESIGNS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

24/02/2524 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

10/05/2410 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

15/12/2315 December 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

22/11/2222 November 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

24/02/2224 February 2022 Micro company accounts made up to 2021-05-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-09 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/02/218 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

08/12/208 December 2020 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER CLEMENTSON-WALKER / 07/12/2020

View Document

07/12/207 December 2020 CESSATION OF ALEX CLEMENTSON-WALKER AS A PSC

View Document

07/12/207 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES CLEMENTSON WALKER / 07/12/2020

View Document

07/12/207 December 2020 REGISTERED OFFICE CHANGED ON 07/12/2020 FROM 90 PAPYRUS ROAD PETERBOROUGH PE4 5BH ENGLAND

View Document

07/12/207 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES CLEMENTSON WALKER / 07/12/2020

View Document

07/12/207 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES CLEMENTSON WALKER / 07/12/2020

View Document

07/12/207 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / IAN BRIDGESTOCK / 07/12/2020

View Document

07/12/207 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / IAN BRIDGESTOCK / 07/12/2020

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/05/204 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES CLEMENTSON WALKER / 25/04/2020

View Document

28/02/2028 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN BRIDGESTOCK

View Document

11/02/2011 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

07/02/207 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX CLEMENTSON-WALKER

View Document

06/02/206 February 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/02/2020

View Document

05/02/205 February 2020 CESSATION OF ALEXANDER CLEMENTSON-WALKER AS A PSC

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

17/01/1917 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

23/05/1823 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER CLEMENTSON-WALKER

View Document

19/03/1819 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER CLEMENTSON-WALKER

View Document

20/02/1820 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

17/07/1717 July 2017 REGISTERED OFFICE CHANGED ON 17/07/2017 FROM 12B INNOVATION WAY LYNCH WOOD PETERBOROUGH PE2 6FL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

21/02/1721 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/05/1623 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

13/02/1613 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

15/09/1515 September 2015 DIRECTOR APPOINTED IAN BRIDGESTOCK

View Document

17/06/1517 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

29/03/1529 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES CLEMENTSON WALKER / 01/01/2015

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, DIRECTOR IAN BRIDGESTOCK

View Document

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER CLEMENTSON WALKER / 09/05/2014

View Document

09/05/149 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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