GEOFFREY TEW & CO LIMITED

Company Documents

DateDescription
30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

05/02/245 February 2024 Application to strike the company off the register

View Document

31/10/2331 October 2023 Termination of appointment of Lucy Caroline Fairbrother as a director on 2023-10-09

View Document

05/09/235 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/03/2322 March 2023 Previous accounting period extended from 2022-06-30 to 2022-12-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-22 with updates

View Document

26/01/2326 January 2023 Director's details changed for Mrs Lucy Caroline Fairbrother on 2023-01-26

View Document

26/01/2326 January 2023 Change of details for Mrs Lucy Caroline Fairbrother as a person with significant control on 2023-01-26

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

05/02/225 February 2022 Confirmation statement made on 2022-01-22 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/03/2129 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/03/2022 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM 173 LONDON ROAD LEICESTER LE2 1EG UNITED KINGDOM

View Document

08/04/198 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY TEW / 05/04/2019

View Document

08/04/198 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY CAROLINE FAIRBROTHER / 05/04/2019

View Document

19/03/1919 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

23/11/1723 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

22/12/1622 December 2016 CURREXT FROM 28/02/2017 TO 30/06/2017

View Document

17/06/1617 June 2016 17/06/16 STATEMENT OF CAPITAL GBP 100

View Document

24/02/1624 February 2016 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