GEO-DATUM LTD

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 Voluntary strike-off action has been suspended

View Document

10/12/2410 December 2024 Voluntary strike-off action has been suspended

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

13/11/2413 November 2024 Application to strike the company off the register

View Document

17/04/2417 April 2024 Accounts for a dormant company made up to 2023-05-30

View Document

03/04/243 April 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

22/02/2422 February 2024 Previous accounting period shortened from 2023-05-31 to 2023-05-30

View Document

31/05/2331 May 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

30/05/2330 May 2023 Annual accounts for year ending 30 May 2023

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 UNAUDITED ABRIDGED

View Document

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 27/02/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR NIALL JOHN MCLEAN

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

27/02/1927 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

18/12/1718 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND EVANS

View Document

18/12/1718 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROB GRAY

View Document

18/12/1718 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIALL JOHN MCLEAN

View Document

15/12/1715 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/12/2017

View Document

15/12/1715 December 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN MILLIGAN

View Document

29/11/1729 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED MR ROB GRAY

View Document

21/06/1621 June 2016 CURREXT FROM 28/02/2017 TO 31/05/2017

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR ROB GRAY

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND EVANS / 01/03/2016

View Document

29/02/1629 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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