GEEK RETREAT HOLDINGS LTD

Company Documents

DateDescription
09/04/259 April 2025 Second filing of Confirmation Statement dated 2024-10-08

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-03-31

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-10-08 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/11/2328 November 2023 Micro company accounts made up to 2023-03-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

08/06/238 June 2023 Previous accounting period extended from 2022-09-30 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/12/226 December 2022 Registered office address changed from 38 Queen Street Glasgow G1 3DX Scotland to Spaces Spaces 100 West George Street Glasgow G2 1PP on 2022-12-06

View Document

18/11/2218 November 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

04/04/224 April 2022 Confirmation statement made on 2021-10-08 with updates

View Document

30/03/2230 March 2022 Second filing of sub-division of shares on 2021-09-24

View Document

30/03/2230 March 2022 Resolutions

View Document

30/03/2230 March 2022 Resolutions

View Document

30/03/2230 March 2022 Change of share class name or designation

View Document

30/03/2230 March 2022 Resolutions

View Document

19/02/2219 February 2022 Compulsory strike-off action has been discontinued

View Document

19/02/2219 February 2022 Compulsory strike-off action has been discontinued

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2111 October 2021 Sub-division of shares on 2021-09-24

View Document

08/10/218 October 2021 Notification of Geek Retreat Group Limited as a person with significant control on 2021-09-27

View Document

08/10/218 October 2021 Cessation of Stephen Brian Walsh as a person with significant control on 2021-09-27

View Document

08/10/218 October 2021 Cessation of Peter James Dobson as a person with significant control on 2021-09-27

View Document

07/10/217 October 2021 Change of share class name or designation

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Memorandum and Articles of Association

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Resolutions

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Appointment of Mr Peter James Dobson as a director on 2021-05-10

View Document

29/09/2129 September 2021 Termination of appointment of Stephen Brian Walsh as a director on 2021-05-10

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/06/1917 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

04/02/194 February 2019 CESSATION OF CARINA ELISABETH WALSH AS A PSC

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR CARINA WALSH

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MR PETER JAMES DOBSON

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES

View Document

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM 2/1 20 BRISBANE STREET, BATTLEFIELD BRISBANE STREET GLASGOW G42 9HY SCOTLAND

View Document

06/12/176 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

18/10/1718 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARINA ELISABETH WALSH

View Document

06/06/176 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

19/07/1619 July 2016 REGISTERED OFFICE CHANGED ON 19/07/2016 FROM THE CADORO, 45 GORDON STREET GLASGOW G1 3PE SCOTLAND

View Document

17/09/1517 September 2015 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