GEOEX MCG LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewGroup of companies' accounts made up to 2024-12-30

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

30/12/2430 December 2024 Annual accounts for year ending 30 Dec 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with updates

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

07/11/237 November 2023 Confirmation statement made on 2023-10-22 with updates

View Document

09/08/239 August 2023 Group of companies' accounts made up to 2022-12-30

View Document

28/07/2328 July 2023 Statement of capital following an allotment of shares on 2023-07-06

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

25/11/2225 November 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

25/10/2225 October 2022 Satisfaction of charge 048355270002 in full

View Document

28/09/2228 September 2022 Group of companies' accounts made up to 2021-12-30

View Document

11/01/2211 January 2022 Appointment of Mr Tom Wolden as a director on 2022-01-01

View Document

08/12/218 December 2021 Appointment of Mrs Andrea Gibson as a secretary on 2021-11-25

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

28/09/2128 September 2021 Group of companies' accounts made up to 2020-12-30

View Document

31/07/2031 July 2020 Miscellaneous

View Document

11/01/1911 January 2019 01/01/19 STATEMENT OF CAPITAL GBP 100004

View Document

31/10/1831 October 2018 20/06/17 STATEMENT OF CAPITAL GBP 87

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

07/08/187 August 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/16

View Document

30/07/1830 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PASCAL LIPSKY / 17/07/2018

View Document

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN DAVID BOTTRILL / 17/07/2018

View Document

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PASCAL LIPSKY / 17/07/2018

View Document

17/07/1817 July 2018 REGISTERED OFFICE CHANGED ON 17/07/2018 FROM THE ESTATE OFFICE DACLIFFE INDUSTRIAL ESTATE APPLEDORE ROAD, WOODCHURCH KENT TN26 3TG

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/07/1720 July 2017 PSC'S CHANGE OF PARTICULARS / MR PASCAL LIPSKY / 01/08/2016

View Document

20/07/1720 July 2017 PSC'S CHANGE OF PARTICULARS / MR PIERRE BENICHOU / 01/08/2016

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIERRE BENICHOU

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PASCAL LIPSKY

View Document

19/07/1719 July 2017 PSC'S CHANGE OF PARTICULARS / MR PASCAL LIPSKY / 15/06/2017

View Document

05/07/175 July 2017 CURREXT FROM 31/07/2017 TO 31/12/2017

View Document

04/07/174 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 048355270002

View Document

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

01/07/161 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR PIERRE BENICHOU

View Document

29/06/1629 June 2016 ARTICLES OF ASSOCIATION

View Document

25/06/1625 June 2016 COMPANY NAME CHANGED EICS (INTERNATIONAL) LIMITED CERTIFICATE ISSUED ON 25/06/16

View Document

25/06/1625 June 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/04/1626 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 048355270001

View Document

25/01/1625 January 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/15

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

22/10/1522 October 2015 APPOINTMENT TERMINATED, DIRECTOR ESTHER LIPSKY

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/07/1521 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

27/03/1527 March 2015 01/01/15 STATEMENT OF CAPITAL GBP 503

View Document

27/03/1527 March 2015 20/11/14 STATEMENT OF CAPITAL GBP 502

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

22/07/1422 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

23/07/1323 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

04/12/124 December 2012 DIRECTOR APPOINTED MR IAIN DAVID BOTTRILL

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/08/127 August 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/07/1119 July 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

24/02/1124 February 2011 10/08/10 STATEMENT OF CAPITAL GBP 500

View Document

19/07/1019 July 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED SECRETARY ESTHER LIPSKY

View Document

27/01/0927 January 2009 SECRETARY APPOINTED MR IAIN DAVID BOTTRILL

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

30/09/0830 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / PIERRE BENICHOU / 30/09/2008

View Document

30/09/0830 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ESTHER LIPSKY / 30/09/2008

View Document

30/09/0830 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ESTHER LIPSKY / 30/09/2008

View Document

22/09/0822 September 2008 DIRECTOR APPOINTED MR PIERRE BENICHOU

View Document

23/07/0823 July 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

06/08/076 August 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

21/08/0621 August 2006 REGISTERED OFFICE CHANGED ON 21/08/06 FROM: 27 HENLEY MEADOWS TENTERDEN KENT TN30 6EN

View Document

21/08/0621 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

21/08/0621 August 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 LOCATION OF DEBENTURE REGISTER

View Document

24/04/0624 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

05/08/055 August 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 SECRETARY RESIGNED

View Document

06/08/036 August 2003 REGISTERED OFFICE CHANGED ON 06/08/03 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN

View Document

06/08/036 August 2003 DIRECTOR RESIGNED

View Document

17/07/0317 July 2003 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