GEOBLOCKS EXPLORATION LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Accounts for a dormant company made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

21/02/2521 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

29/01/2529 January 2025 Termination of appointment of David Ralph Walton Masters as a director on 2021-08-20

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-02-05 with updates

View Document

12/12/2412 December 2024 Accounts for a dormant company made up to 2024-02-28

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

21/03/2321 March 2023 Termination of appointment of Frederick Leslie Cremer as a director on 2023-03-16

View Document

21/03/2321 March 2023 Accounts for a dormant company made up to 2023-02-28

View Document

21/03/2321 March 2023 Registered office address changed from Chapel Court Chapel Court London SE1 1HH England to Springwood Stonehill Road Roxwell Chelmsford CM1 4NP on 2023-03-21

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

13/10/2213 October 2022 Registered office address changed from 17 West View, Uckfield West View Uckfield TN22 1PD England to Chapel Court Chapel Court London SE1 1HH on 2022-10-13

View Document

04/04/224 April 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/11/2123 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 REGISTERED OFFICE CHANGED ON 25/02/2021 FROM 6 THE GLADE THE GLADE UCKFIELD TN22 1EF ENGLAND

View Document

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES

View Document

25/02/2125 February 2021 REGISTERED OFFICE CHANGED ON 25/02/2021 FROM 2 CHAPEL COURT LONDON SE1 1HH UNITED KINGDOM

View Document

24/02/2124 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED MR FREDERICK LESLIE CREMER

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED MR GUILLAUME LEONG-SON

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED MR DAVID RALPH WALTON MASTERS

View Document

06/02/196 February 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