GEO 10 LTD

Company Documents

DateDescription
15/09/2515 September 2025 NewConfirmation statement made on 2025-09-15 with updates

View Document

23/07/2523 July 2025 Total exemption full accounts made up to 2025-04-30

View Document

01/05/251 May 2025 Satisfaction of charge 119325420006 in full

View Document

01/05/251 May 2025 Satisfaction of charge 119325420005 in full

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

23/04/2523 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/04/2423 April 2024 Cessation of Helen Fisher as a person with significant control on 2024-04-23

View Document

23/04/2423 April 2024 Notification of Hx Fisher Limited as a person with significant control on 2024-04-23

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-23 with updates

View Document

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

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

04/01/234 January 2023 Micro company accounts made up to 2022-04-30

View Document

29/09/2229 September 2022 Registration of charge 119325420006, created on 2022-09-22

View Document

27/09/2227 September 2022 Satisfaction of charge 119325420003 in full

View Document

27/09/2227 September 2022 Registration of charge 119325420005, created on 2022-09-22

View Document

27/09/2227 September 2022 Satisfaction of charge 119325420004 in full

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/03/2228 March 2022 Notification of Helen Fisher as a person with significant control on 2022-03-01

View Document

15/12/2115 December 2021 Termination of appointment of Steven Richard Carter as a director on 2021-12-10

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

13/08/1913 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119325420002

View Document

12/08/1912 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119325420001

View Document

29/07/1929 July 2019 ADOPT ARTICLES 03/07/2019

View Document

24/07/1924 July 2019 DIRECTOR APPOINTED MS HELEN JANE FISHER

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, DIRECTOR HX FISHER LTD

View Document

08/04/198 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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