GEOFFREY DEGERDON & CO LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

26/07/2426 July 2024 Unaudited abridged accounts made up to 2024-07-22

View Document

24/07/2424 July 2024 Previous accounting period shortened from 2024-09-30 to 2024-07-22

View Document

22/07/2422 July 2024 Annual accounts for year ending 22 Jul 2024

View Accounts

30/05/2430 May 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

20/02/2320 February 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

04/06/214 June 2021 30/09/20 UNAUDITED ABRIDGED

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

29/02/2029 February 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

31/01/1931 January 2019 30/09/18 UNAUDITED ABRIDGED

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

10/03/1810 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/12/1529 December 2015 REGISTERED OFFICE CHANGED ON 29/12/2015 FROM C/O COMPANY SECRETARY 15 RYE STREET BISHOPS STORTFORD HERTFORDSHIRE HERTFORDSHIRE CM23 2HA

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/08/1511 August 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

13/07/1413 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/07/1313 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/08/1230 August 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

30/08/1230 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY PHILIP DE GERDON / 01/07/2012

View Document

26/05/1226 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/07/1118 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, SECRETARY BENTHAM SOFTWARE LIMITED

View Document

15/07/1115 July 2011 SECRETARY APPOINTED MR GEOFFREY DE GERDON

View Document

17/01/1117 January 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BENTHAM SOFTWARE LIMITED / 14/07/2010

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/12/102 December 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BENTHAM SOFTWARE LIMITED / 14/07/2010

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY PHILIP DE GERDON / 14/07/2010

View Document

22/11/1022 November 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BENTHAM SOFTWARE LIMITED / 14/07/2010

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, SECRETARY BENTHAM SOFTWARE LIMITED

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY PHILIP DE GERDON / 01/10/2009

View Document

20/07/1020 July 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

15/07/1015 July 2010 CORPORATE SECRETARY APPOINTED BENTHAM SOFTWARE LIMITED

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, SECRETARY BENTHAM SOFTWARE LIMITED

View Document

13/07/1013 July 2010 CORPORATE SECRETARY APPOINTED BENTHAM SOFTWARE LIMITED

View Document

13/07/1013 July 2010 CORPORATE SECRETARY APPOINTED BENTHAM SOFTWARE LIMITED

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY PHILIP DE GERDON / 01/10/2009

View Document

12/07/1012 July 2010 REGISTERED OFFICE CHANGED ON 12/07/2010 FROM 15 RYE STREET BISHOPS STORTFORD HERTFORDSHIRE CM23 2HA

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED SECRETARY ELS ACCOUNTING LTD

View Document

04/08/094 August 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/07/0821 July 2008 SECRETARY'S CHANGE OF PARTICULARS / ELS ACCOUNTING LTD / 12/07/2008

View Document

21/07/0821 July 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

13/07/0713 July 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

11/05/0611 May 2006 NEW SECRETARY APPOINTED

View Document

11/05/0611 May 2006 SECRETARY RESIGNED

View Document

21/07/0521 July 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

30/07/0330 July 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

25/07/0225 July 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

09/08/019 August 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

18/07/0018 July 2000 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

29/07/9929 July 1999 RETURN MADE UP TO 13/07/99; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 30/09/99

View Document

29/03/9929 March 1999 REGISTERED OFFICE CHANGED ON 29/03/99 FROM: 5 BRIDGE STREET BISHOPS STORTFORD HERTFORDSHIRE CM23 2JU

View Document

30/07/9830 July 1998 NEW SECRETARY APPOINTED

View Document

30/07/9830 July 1998 REGISTERED OFFICE CHANGED ON 30/07/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

30/07/9830 July 1998 NEW DIRECTOR APPOINTED

View Document

29/07/9829 July 1998 ADOPT MEM AND ARTS 27/07/98

View Document

13/07/9813 July 1998 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