GEOCENTRIX LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewRegistered office address changed from Scenic House, 54 Wilmot Way Banstead Surrey SM7 2PY to 10a Cunningham Road Banstead Surrey SM7 3HG on 2025-08-21

View Document

21/08/2521 August 2025 NewChange of details for Mrs Jenny Susanne Bond as a person with significant control on 2025-08-21

View Document

21/08/2521 August 2025 NewChange of details for Dr Andrew John Bond as a person with significant control on 2025-08-21

View Document

16/06/2516 June 2025 Micro company accounts made up to 2025-03-31

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

13/06/2413 June 2024 Micro company accounts made up to 2024-03-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

28/06/2328 June 2023 Micro company accounts made up to 2023-03-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

21/06/1921 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

20/06/1820 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

15/08/1715 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/03/1630 March 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/03/1523 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/03/1424 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/03/1327 March 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/04/1216 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/03/1128 March 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/03/1025 March 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

29/06/0929 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

24/03/0924 March 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/03/0729 March 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/03/0623 March 2006 REGISTERED OFFICE CHANGED ON 23/03/06 FROM: 54 WILMOT WAY BANSTEAD SURREY SM7 2PY

View Document

23/03/0623 March 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/03/0523 March 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/03/0430 March 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/04/035 April 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/03/0229 March 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 DIRECTOR RESIGNED

View Document

03/11/013 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

29/03/0129 March 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/04/003 April 2000 RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 DIRECTOR RESIGNED

View Document

31/03/9931 March 1999 SECRETARY RESIGNED

View Document

31/03/9931 March 1999 NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 NEW SECRETARY APPOINTED

View Document

31/03/9931 March 1999 ALTER MEM AND ARTS 23/03/99

View Document

23/03/9923 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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