GEEK LIMITED
Company Documents
Date | Description |
---|---|
08/10/248 October 2024 | Final Gazette dissolved via compulsory strike-off |
08/10/248 October 2024 | Final Gazette dissolved via compulsory strike-off |
23/07/2423 July 2024 | First Gazette notice for compulsory strike-off |
31/07/2331 July 2023 | Micro company accounts made up to 2022-07-31 |
11/05/2311 May 2023 | Confirmation statement made on 2023-05-05 with no updates |
17/12/2217 December 2022 | Compulsory strike-off action has been discontinued |
17/12/2217 December 2022 | Compulsory strike-off action has been discontinued |
16/12/2216 December 2022 | Confirmation statement made on 2022-05-05 with no updates |
11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
30/04/2130 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES |
30/04/2030 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
30/01/2030 January 2020 | PREVEXT FROM 30/04/2019 TO 31/07/2019 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES |
30/01/1930 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
22/12/1722 December 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/16 |
18/12/1718 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
16/01/1716 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
12/09/1612 September 2016 | SECRETARY'S CHANGE OF PARTICULARS / DR NICHOLAS PETER SHARPLES / 09/09/2016 |
16/05/1616 May 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
23/02/1623 February 2016 | REGISTERED OFFICE CHANGED ON 23/02/2016 FROM CAUSEWAY HOUSE 46 MALLING STREET LEWES EAST SUSSEX BN7 2RH |
20/10/1520 October 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
22/05/1522 May 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/14 |
06/05/156 May 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
07/04/157 April 2015 | Annual return made up to 29 March 2015 with full list of shareholders |
10/11/1410 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
16/06/1416 June 2014 | Annual return made up to 29 March 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
05/08/135 August 2013 | 19/07/13 STATEMENT OF CAPITAL GBP 100 |
26/07/1326 July 2013 | STATEMENT OF COMPANY'S OBJECTS |
26/07/1326 July 2013 | ADOPT ARTICLES 19/07/2013 |
22/05/1322 May 2013 | Annual return made up to 29 March 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
29/10/1229 October 2012 | REGISTERED OFFICE CHANGED ON 29/10/2012 FROM 5F/G WESTERGATE BUSINESS CENTRE WESTERGATE ROAD BRIGHTON EAST SUSSEX BN2 4QN |
31/08/1231 August 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
02/05/122 May 2012 | Annual return made up to 29 March 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
11/05/1111 May 2011 | Annual return made up to 29 March 2011 with full list of shareholders |
29/06/1029 June 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
01/04/101 April 2010 | Annual return made up to 29 March 2010 with full list of shareholders |
01/04/101 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR SAMANTHA TYPE / 01/04/2010 |
01/04/101 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR NICHOLAS PETER SHARPLES / 01/04/2010 |
01/04/101 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / DR NICHOLAS PETER SHARPLES / 01/04/2010 |
04/08/094 August 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
08/05/098 May 2009 | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS |
23/02/0923 February 2009 | REGISTERED OFFICE CHANGED ON 23/02/2009 FROM UNIT 15 SUSSEX INNOVATION CENTRE SCIENCE PARK SQUARE FALMER BRIGHTON BN1 9SB |
10/12/0810 December 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
29/07/0829 July 2008 | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS |
08/02/088 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
04/06/074 June 2007 | RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS |
07/03/077 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
29/03/0629 March 2006 | RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS |
22/11/0522 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
07/06/057 June 2005 | RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS |
07/06/057 June 2005 | REGISTERED OFFICE CHANGED ON 07/06/05 |
07/06/057 June 2005 | REGISTERED OFFICE CHANGED ON 07/06/05 FROM: 30 PARK ROAD BRIGHTON EAST SUSSEX BN1 9AB |
04/02/054 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
26/08/0426 August 2004 | NEW DIRECTOR APPOINTED |
25/05/0425 May 2004 | RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS |
09/12/039 December 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
10/05/0310 May 2003 | DIRECTOR RESIGNED |
10/05/0310 May 2003 | NEW DIRECTOR APPOINTED |
10/05/0310 May 2003 | NEW SECRETARY APPOINTED |
10/05/0310 May 2003 | SECRETARY RESIGNED |
04/04/034 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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