GEOR.A.T'S LIMITED

Company Documents

DateDescription
30/01/2530 January 2025 Liquidators' statement of receipts and payments to 2024-12-01

View Document

06/02/246 February 2024 Liquidators' statement of receipts and payments to 2023-12-01

View Document

06/02/236 February 2023 Liquidators' statement of receipts and payments to 2022-12-01

View Document

13/01/2213 January 2022 Registered office address changed from Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP to 5a Kernick Industrial Estate Penryn Cornwall TR10 9EP on 2022-01-13

View Document

14/12/2114 December 2021 Statement of affairs

View Document

14/12/2114 December 2021 Registered office address changed from 3 Carne Quarry Meaver Road Mullion Helston Cornwall TR12 7DP United Kingdom to Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP on 2021-12-14

View Document

14/12/2114 December 2021 Resolutions

View Document

14/12/2114 December 2021 Resolutions

View Document

13/12/2113 December 2021 Appointment of a voluntary liquidator

View Document

11/01/2111 January 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

25/02/2025 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MYLES WILLIAM SUMMERSALL / 04/02/2020

View Document

25/02/2025 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MYLES WILLIAM SUMMERSALL / 04/02/2020

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

25/02/2025 February 2020 PSC'S CHANGE OF PARTICULARS / MR MYLES WILLIAM SUMMERSALL / 04/02/2020

View Document

25/02/2025 February 2020 PSC'S CHANGE OF PARTICULARS / MR MYLES WILLIAM SUMMERSALL / 04/02/2020

View Document

25/11/1925 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

11/08/1711 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

11/05/1511 May 2015 DIRECTOR APPOINTED MR TREEVE OATES

View Document

12/02/1512 February 2015 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