GEEK UNIQUE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

29/04/2529 April 2025 Change of details for Mrs Sophie Natasha Clarke as a person with significant control on 2024-04-01

View Document

28/04/2528 April 2025 Change of details for Mr Renaud Laurent Clarke as a person with significant control on 2024-04-01

View Document

28/04/2528 April 2025 Second filing of Confirmation Statement dated 2025-03-26

View Document

28/04/2528 April 2025 Notification of Sophie Natasha Clarke as a person with significant control on 2024-04-01

View Document

08/04/258 April 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/05/2422 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-26 with updates

View Document

28/03/2428 March 2024 Change of details for Mr Renaud Laurent Clarke as a person with significant control on 2023-04-01

View Document

28/03/2428 March 2024 Cessation of Sophie Natasha Clarke as a person with significant control on 2023-04-01

View Document

09/02/249 February 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

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

View Accounts

02/08/232 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-26 with updates

View Document

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

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/07/2030 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

02/09/192 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

04/09/184 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 PSC'S CHANGE OF PARTICULARS / MR RENAUD LAURENT CLARKE / 06/12/2017

View Document

22/03/1822 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOPHIE NATASHA CLARKE

View Document

16/01/1816 January 2018 06/12/17 STATEMENT OF CAPITAL GBP 2

View Document

28/03/1728 March 2017 REGISTERED OFFICE CHANGED ON 28/03/2017 FROM 44 WORDSWORTH ROAD SALISBURY WILTSHIRE SP13BH ENGLAND

View Document

27/03/1727 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information