GEEK VINTIQUE LTD
Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 New | Confirmation statement made on 2025-06-06 with no updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
07/06/247 June 2024 | Confirmation statement made on 2024-06-06 with no updates |
01/08/231 August 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
16/06/2316 June 2023 | Confirmation statement made on 2023-06-06 with no updates |
24/02/2324 February 2023 | Total exemption full accounts made up to 2022-06-30 |
13/01/2313 January 2023 | Cessation of Andrew Botha as a person with significant control on 2021-04-01 |
13/01/2313 January 2023 | Notification of Claire Botha as a person with significant control on 2021-04-01 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/11/2130 November 2021 | Change of details for Mrs Claire Botha as a person with significant control on 2021-11-30 |
19/11/2119 November 2021 | Change of details for Mr Andrew James Botha as a person with significant control on 2021-11-19 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-06 with no updates |
29/03/2129 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES |
28/02/2028 February 2020 | REGISTERED OFFICE CHANGED ON 28/02/2020 FROM 7 SOVEREIGN HOUSE LONDON ROAD TWICKENHAM TW1 3RR ENGLAND |
28/02/2028 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
10/07/1910 July 2019 | REGISTERED OFFICE CHANGED ON 10/07/2019 FROM CLYDE HOUSE 109 STRAWBERRY VALE TWICKENHAM MIDDLESEX TW1 4SJ ENGLAND |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
26/02/1926 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
14/01/1914 January 2019 | REGISTERED OFFICE CHANGED ON 14/01/2019 FROM 2A BONSER ROAD TWICKENHAM TW1 4RG |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES |
01/08/171 August 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
18/06/1718 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
19/07/1619 July 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
03/07/163 July 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
21/06/1521 June 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
26/03/1526 March 2015 | COMPANY NAME CHANGED LA MAISON VINTAGE LIMITED CERTIFICATE ISSUED ON 26/03/15 |
16/03/1516 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
27/07/1427 July 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
04/04/144 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
17/08/1317 August 2013 | DIRECTOR APPOINTED MRS CLAIRE LOUISE BOTHA |
29/07/1329 July 2013 | COMPANY NAME CHANGED MEMORIES TWO LIMITED CERTIFICATE ISSUED ON 29/07/13 |
27/07/1327 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BOTHA / 31/03/2013 |
27/07/1327 July 2013 | Annual return made up to 6 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
05/06/135 June 2013 | REGISTERED OFFICE CHANGED ON 05/06/2013 FROM 84 CROSS DEEP TWICKENHAM MIDDLESEX TW1 4RB UNITED KINGDOM |
06/06/126 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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