GEO 10 LTD
Company Documents
Date | Description |
---|---|
15/09/2515 September 2025 New | Confirmation statement made on 2025-09-15 with updates |
23/07/2523 July 2025 | Total exemption full accounts made up to 2025-04-30 |
01/05/251 May 2025 | Satisfaction of charge 119325420006 in full |
01/05/251 May 2025 | Satisfaction of charge 119325420005 in full |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
23/04/2523 April 2025 | Confirmation statement made on 2025-04-23 with no updates |
30/01/2530 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
23/04/2423 April 2024 | Cessation of Helen Fisher as a person with significant control on 2024-04-23 |
23/04/2423 April 2024 | Notification of Hx Fisher Limited as a person with significant control on 2024-04-23 |
23/04/2423 April 2024 | Confirmation statement made on 2024-04-23 with updates |
23/04/2423 April 2024 | Registered office address changed from Southwood Byermoor Newcastle Tyne and Wear NE16 6NX England to 35 Chequers Court Brown Street Salisbury SP1 2AS on 2024-04-23 |
29/01/2429 January 2024 | Total exemption full accounts made up to 2023-04-30 |
20/09/2320 September 2023 | Confirmation statement made on 2023-09-07 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
04/01/234 January 2023 | Micro company accounts made up to 2022-04-30 |
29/09/2229 September 2022 | Registration of charge 119325420006, created on 2022-09-22 |
27/09/2227 September 2022 | Satisfaction of charge 119325420003 in full |
27/09/2227 September 2022 | Registration of charge 119325420005, created on 2022-09-22 |
27/09/2227 September 2022 | Satisfaction of charge 119325420004 in full |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
28/03/2228 March 2022 | Notification of Helen Fisher as a person with significant control on 2022-03-01 |
15/12/2115 December 2021 | Termination of appointment of Steven Richard Carter as a director on 2021-12-10 |
15/12/2115 December 2021 | Confirmation statement made on 2021-12-15 with updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
23/04/2123 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES |
13/08/1913 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 119325420002 |
12/08/1912 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 119325420001 |
29/07/1929 July 2019 | ADOPT ARTICLES 03/07/2019 |
24/07/1924 July 2019 | DIRECTOR APPOINTED MS HELEN JANE FISHER |
23/07/1923 July 2019 | APPOINTMENT TERMINATED, DIRECTOR HX FISHER LTD |
08/04/198 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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