GEOLABS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Total exemption full accounts made up to 2024-12-31 |
26/03/2526 March 2025 | Confirmation statement made on 2025-03-26 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
26/04/2426 April 2024 | Total exemption full accounts made up to 2023-12-31 |
06/04/246 April 2024 | Confirmation statement made on 2024-03-26 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/04/2319 April 2023 | Total exemption full accounts made up to 2022-12-31 |
12/04/2312 April 2023 | Confirmation statement made on 2023-03-26 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
26/03/2226 March 2022 | Confirmation statement made on 2022-03-26 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/03/2030 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
28/03/2028 March 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/07/1924 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
14/05/1814 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
30/03/1830 March 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
07/07/177 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
25/05/1625 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
08/04/168 April 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
02/11/152 November 2015 | DIRECTOR APPOINTED MISS DIONNE LOUISE GEORGIOU |
02/11/152 November 2015 | DIRECTOR APPOINTED MR SAM ALEXANDER MASTERS |
20/07/1520 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
30/04/1530 April 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
07/07/147 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
02/04/142 April 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
31/12/1331 December 2013 | APPOINTMENT TERMINATED, DIRECTOR PATRICK BRENNAN |
11/09/1311 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
20/07/1320 July 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
26/03/1326 March 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
11/07/1211 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
22/04/1222 April 2012 | DIRECTOR APPOINTED MR PATRICK ANTHONY BRENNAN |
17/04/1217 April 2012 | Annual return made up to 26 March 2012 with full list of shareholders |
10/05/1110 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
21/04/1121 April 2011 | Annual return made up to 26 March 2011 with full list of shareholders |
25/05/1025 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
26/04/1026 April 2010 | Annual return made up to 26 March 2010 with full list of shareholders |
31/07/0931 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
31/03/0931 March 2009 | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS |
30/03/0930 March 2009 | SECRETARY'S CHANGE OF PARTICULARS / VALERIE MASTERS / 15/04/2008 |
30/03/0930 March 2009 | SECRETARY'S CHANGE OF PARTICULARS / VALERIE MASTERS / 15/04/2008 |
30/03/0930 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MASTERS / 15/04/2008 |
30/03/0930 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MASTERS / 15/04/2008 |
30/03/0930 March 2009 | SECRETARY'S CHANGE OF PARTICULARS / VALERIE MASTERS / 15/04/2008 |
17/09/0817 September 2008 | 31/12/07 PARTIAL EXEMPTION |
26/08/0826 August 2008 | RETURN MADE UP TO 26/03/08; NO CHANGE OF MEMBERS |
28/10/0728 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
11/05/0711 May 2007 | RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS |
27/07/0627 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
11/04/0611 April 2006 | RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS |
09/08/059 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
04/05/054 May 2005 | RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS |
03/09/043 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
26/04/0426 April 2004 | RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS |
06/09/036 September 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
26/04/0326 April 2003 | RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS |
16/10/0216 October 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
15/04/0215 April 2002 | RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS |
31/10/0131 October 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 |
16/06/0116 June 2001 | RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS |
15/06/0115 June 2001 | SECRETARY RESIGNED |
04/06/014 June 2001 | NEW SECRETARY APPOINTED |
17/11/0017 November 2000 | DIRECTOR RESIGNED |
18/10/0018 October 2000 | FULL ACCOUNTS MADE UP TO 31/12/99 |
07/04/007 April 2000 | RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS |
02/12/992 December 1999 | FULL ACCOUNTS MADE UP TO 31/12/98 |
01/06/991 June 1999 | RETURN MADE UP TO 26/03/99; FULL LIST OF MEMBERS |
19/03/9919 March 1999 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
19/03/9919 March 1999 | NEW SECRETARY APPOINTED |
14/10/9814 October 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
08/09/988 September 1998 | PARTICULARS OF MORTGAGE/CHARGE |
27/05/9827 May 1998 | |
27/05/9827 May 1998 | |
27/05/9827 May 1998 | £ NC 1000/100000 25/03/98 |
27/05/9827 May 1998 | Resolutions |
27/05/9827 May 1998 | |
27/05/9827 May 1998 | Resolutions |
27/05/9827 May 1998 | NC INC ALREADY ADJUSTED 25/03/98 |
27/05/9827 May 1998 | |
27/05/9827 May 1998 | REGISTERED OFFICE CHANGED ON 27/05/98 FROM: BUILDING 22 BUILDING RESEARCH ESTABLISHMENT BUCKNALLS LANE GARSTON WATFORD WD2 7JR |
23/04/9823 April 1998 | RETURN MADE UP TO 26/03/98; FULL LIST OF MEMBERS |
17/04/9817 April 1998 | NEW DIRECTOR APPOINTED |
22/10/9722 October 1997 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 |
22/10/9722 October 1997 | EXEMPTION FROM APPOINTING AUDITORS 09/10/97 |
06/08/976 August 1997 | ACC. REF. DATE SHORTENED FROM 31/03/97 TO 31/12/96 |
01/04/971 April 1997 | RETURN MADE UP TO 26/03/97; FULL LIST OF MEMBERS |
09/01/979 January 1997 | REGISTERED OFFICE CHANGED ON 09/01/97 FROM: 41 VICTORIA AVENUE HILLINGDON MIDDLESEX UB10 9AH |
02/08/962 August 1996 | REGISTERED OFFICE CHANGED ON 02/08/96 FROM: 19 OLD COURT PLACE KENSINGTON LONDON W8 4PF |
15/07/9615 July 1996 | NEW DIRECTOR APPOINTED |
15/07/9615 July 1996 | DIRECTOR RESIGNED |
15/07/9615 July 1996 | SECRETARY RESIGNED |
15/07/9615 July 1996 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
15/07/9615 July 1996 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/03/9626 March 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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