GEEK TALENT LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Statement of affairs

View Document

21/03/2521 March 2025 Appointment of a voluntary liquidator

View Document

21/03/2521 March 2025 Resolutions

View Document

21/03/2521 March 2025 Registered office address changed from C/O Armstrong Campbell the Grainger Suite Dobson House Gosforth Newcastle NE3 3PF England to F17 Evolve Business Centre Cygnet Way Houghton Le Spring Tyne and Wear DH4 5QY on 2025-03-21

View Document

28/06/2428 June 2024 Appointment of Mr Dominic Francis Murphy as a director on 2024-06-28

View Document

28/06/2428 June 2024 Termination of appointment of Helen Cadzow as a director on 2024-06-28

View Document

11/06/2411 June 2024 Registered office address changed from 7 Whaggs Lane Whickham Newcastle upon Tyne NE16 4PF England to C/O Armstrong Campbell the Grainger Suite Dobson House Gosforth Newcastle NE3 3PF on 2024-06-11

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/12/226 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/05/2212 May 2022 Registered office address changed from Floor 1 Baltimore House Baltic Business Quarter Gateshead Tyne and Wear NE8 3DF England to 7 Whaggs Lane Whickham Newcastle upon Tyne NE16 4PF on 2022-05-12

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/02/2118 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

24/07/2024 July 2020 ALTER ARTICLES 29/06/2020

View Document

24/07/2024 July 2020 ARTICLES OF ASSOCIATION

View Document

24/07/2024 July 2020 REGISTERED OFFICE CHANGED ON 24/07/2020 FROM C/O OFFICE S9 - GEEK TALENT SUNDERLAND SOFTWARE CITY TAVISTOCK PLACE SUNDERLAND SR1 1PB

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/05/204 May 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 DIRECTOR APPOINTED MS HELEN CADZOW

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CLARK

View Document

09/07/199 July 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

05/06/195 June 2019 DISS40 (DISS40(SOAD))

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, DIRECTOR DOMINIC MURPHY

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MR CHRISTOPHER CLARK

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/05/1822 May 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/07/1619 July 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/04/1621 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/11/1513 November 2015 SUB-DIVISION 28/08/15

View Document

13/11/1513 November 2015 ADOPT ARTICLES 28/08/2015

View Document

13/11/1513 November 2015 28/08/15 STATEMENT OF CAPITAL GBP 7.75

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/06/159 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

09/06/159 June 2015 REGISTERED OFFICE CHANGED ON 09/06/2015 FROM 18 LIBERTY GREEN WASHINGTON NE38 7UA UNITED KINGDOM

View Document

17/11/1417 November 2014 APPOINTMENT TERMINATED, DIRECTOR MIA CHAPMAN

View Document

02/06/142 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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