GEEK LIMITED

Company Documents

DateDescription
08/10/248 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

08/10/248 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

23/07/2423 July 2024 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-07-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

17/12/2217 December 2022 Compulsory strike-off action has been discontinued

View Document

17/12/2217 December 2022 Compulsory strike-off action has been discontinued

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

30/01/2030 January 2020 PREVEXT FROM 30/04/2019 TO 31/07/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/12/1722 December 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/16

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/09/1612 September 2016 SECRETARY'S CHANGE OF PARTICULARS / DR NICHOLAS PETER SHARPLES / 09/09/2016

View Document

16/05/1616 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/02/1623 February 2016 REGISTERED OFFICE CHANGED ON 23/02/2016 FROM CAUSEWAY HOUSE 46 MALLING STREET LEWES EAST SUSSEX BN7 2RH

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/05/1522 May 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/14

View Document

06/05/156 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

07/04/157 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/06/1416 June 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/08/135 August 2013 19/07/13 STATEMENT OF CAPITAL GBP 100

View Document

26/07/1326 July 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

26/07/1326 July 2013 ADOPT ARTICLES 19/07/2013

View Document

22/05/1322 May 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

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

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/05/122 May 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/05/1111 May 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/04/101 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR SAMANTHA TYPE / 01/04/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR NICHOLAS PETER SHARPLES / 01/04/2010

View Document

01/04/101 April 2010 SECRETARY'S CHANGE OF PARTICULARS / DR NICHOLAS PETER SHARPLES / 01/04/2010

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

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

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

29/03/0629 March 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 REGISTERED OFFICE CHANGED ON 07/06/05

View Document

07/06/057 June 2005 REGISTERED OFFICE CHANGED ON 07/06/05 FROM: 30 PARK ROAD BRIGHTON EAST SUSSEX BN1 9AB

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

26/08/0426 August 2004 NEW DIRECTOR APPOINTED

View Document

25/05/0425 May 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/05/0310 May 2003 DIRECTOR RESIGNED

View Document

10/05/0310 May 2003 NEW DIRECTOR APPOINTED

View Document

10/05/0310 May 2003 NEW SECRETARY APPOINTED

View Document

10/05/0310 May 2003 SECRETARY RESIGNED

View Document

04/04/034 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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