GEIB GRAFTON GEIB (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Appointment of Mr Barnaby Paul Geib as a director on 2025-04-29 |
17/12/2417 December 2024 | Confirmation statement made on 2024-12-14 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
28/06/2428 June 2024 | Micro company accounts made up to 2023-09-30 |
15/12/2315 December 2023 | Confirmation statement made on 2023-12-14 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
28/06/2328 June 2023 | Micro company accounts made up to 2022-09-30 |
31/03/2331 March 2023 | Previous accounting period extended from 2022-03-31 to 2022-09-30 |
21/12/2221 December 2022 | Confirmation statement made on 2022-12-14 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
08/04/228 April 2022 | Appointment of Mrs Sharon Patricia Geib as a director on 2022-04-08 |
08/04/228 April 2022 | Appointment of Mr Paul Desmond Geib as a director on 2022-04-08 |
08/04/228 April 2022 | Termination of appointment of Barnaby Paul Geib as a director on 2022-04-08 |
23/12/2123 December 2021 | Confirmation statement made on 2021-12-14 with no updates |
10/11/2110 November 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/12/2012 December 2020 | CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES |
10/12/2010 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
04/12/194 December 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/12/1827 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES |
06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
27/06/1827 June 2018 | REGISTERED OFFICE CHANGED ON 27/06/2018 FROM 4 CHASE SIDE ENFIELD MIDDLESEX EN2 6NF |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/12/1713 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
05/11/155 November 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
28/10/1528 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/10/1410 October 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/12/135 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/10/1310 October 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/11/1226 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/11/1223 November 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
09/03/129 March 2012 | Annual return made up to 6 October 2011 with full list of shareholders |
16/01/1216 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
10/10/1110 October 2011 | REGISTERED OFFICE CHANGED ON 10/10/2011 FROM PARKER HOUSE 44 STAFFORD ROAD WALLINGTON SURREY SM6 9AA |
25/02/1125 February 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
30/12/1030 December 2010 | 01/07/08 STATEMENT OF CAPITAL GBP 5 |
18/10/1018 October 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
23/12/0923 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BARNABY PAUL GEIB / 01/10/2009 |
23/12/0923 December 2009 | Annual return made up to 6 October 2009 with full list of shareholders |
05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
16/01/0916 January 2009 | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
16/01/0916 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN GRAFTON / 01/05/2008 |
13/10/0813 October 2008 | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS |
16/04/0816 April 2008 | REGISTERED OFFICE CHANGED ON 16/04/2008 FROM 17 WOTTON COURT 6 JAMESTOWN WAY LONDON E14 2DB |
13/06/0713 June 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
04/04/074 April 2007 | NEW DIRECTOR APPOINTED |
03/04/073 April 2007 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08 |
03/04/073 April 2007 | NEW SECRETARY APPOINTED |
03/04/073 April 2007 | NEW DIRECTOR APPOINTED |
24/10/0624 October 2006 | SECRETARY RESIGNED |
24/10/0624 October 2006 | DIRECTOR RESIGNED |
06/10/066 October 2006 | 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