GEORISK MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 New | Confirmation statement made on 2025-06-04 with no updates |
25/03/2525 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
04/06/244 June 2024 | Confirmation statement made on 2024-06-04 with no updates |
11/03/2411 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
05/06/235 June 2023 | Confirmation statement made on 2023-06-04 with updates |
10/03/2310 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
05/10/215 October 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-04 with updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/03/2019 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES |
30/05/1930 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MARK GILL / 30/05/2019 |
30/05/1930 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MARK GILL / 30/05/2019 |
30/05/1930 May 2019 | PSC'S CHANGE OF PARTICULARS / ADRIAN MARK GILL / 30/05/2019 |
30/05/1930 May 2019 | SECRETARY'S CHANGE OF PARTICULARS / ADRIAN MARK GILL / 30/05/2019 |
15/03/1915 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES |
27/03/1827 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
04/06/174 June 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
01/06/171 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MARK GILL / 30/06/2016 |
01/06/171 June 2017 | SECRETARY'S CHANGE OF PARTICULARS / ADRIAN MARK GILL / 30/06/2016 |
20/03/1720 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
02/06/162 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / ADRIAN MARK GILL / 06/04/2016 |
02/06/162 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MARK GILL / 06/04/2016 |
02/06/162 June 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
22/02/1622 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
21/07/1521 July 2015 | RETURN OF PURCHASE OF OWN SHARES |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
02/06/152 June 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
07/05/157 May 2015 | 25/03/15 STATEMENT OF CAPITAL GBP 48 |
28/04/1528 April 2015 | SECRETARY APPOINTED ADRIAN MARK GILL |
28/04/1528 April 2015 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DAVIES |
28/04/1528 April 2015 | APPOINTMENT TERMINATED, SECRETARY GEOFFREY DAVIES |
23/01/1523 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
14/07/1414 July 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
14/07/1414 July 2014 | REGISTERED OFFICE CHANGED ON 14/07/2014 FROM SUITE F2 SUMMIT POINT SUMMIT CRESCENT INDUSTRIAL ESTATE SMETHWICK WEST MIDLANDS B66 1BT |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
17/06/1317 June 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
26/03/1326 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
15/06/1215 June 2012 | Annual return made up to 25 May 2012 with full list of shareholders |
27/03/1227 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
21/06/1121 June 2011 | Annual return made up to 25 May 2011 with full list of shareholders |
14/03/1114 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
22/06/1022 June 2010 | REGISTERED OFFICE CHANGED ON 22/06/2010 FROM SUITE F3 SUMMIT POINT SUMMIT CRESCENT INDUSTRIAL ESTATE SMETHWICK WEST MIDLANDS B66 1BT |
22/06/1022 June 2010 | Annual return made up to 25 May 2010 with full list of shareholders |
21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY DAVIES / 25/05/2010 |
21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MARK GILL / 25/05/2010 |
21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW IAIN BONNER / 25/05/2010 |
30/03/1030 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
24/06/0924 June 2009 | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS |
07/10/087 October 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
20/06/0820 June 2008 | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS |
15/10/0715 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
03/07/073 July 2007 | RETURN MADE UP TO 25/05/07; CHANGE OF MEMBERS |
21/11/0621 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
03/11/063 November 2006 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
13/10/0613 October 2006 | DIRECTOR RESIGNED |
11/10/0611 October 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
08/09/068 September 2006 | NEW SECRETARY APPOINTED |
08/09/068 September 2006 | SECRETARY RESIGNED |
23/06/0623 June 2006 | RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS |
23/05/0623 May 2006 | VARYING SHARE RIGHTS AND NAMES |
24/03/0624 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
04/01/064 January 2006 | SHARES AGREEMENT OTC |
05/12/055 December 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
01/12/051 December 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
13/06/0513 June 2005 | RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS |
16/03/0516 March 2005 | ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/06/05 |
10/09/0410 September 2004 | NEW DIRECTOR APPOINTED |
10/09/0410 September 2004 | NEW DIRECTOR APPOINTED |
09/09/049 September 2004 | NEW DIRECTOR APPOINTED |
29/07/0429 July 2004 | REGISTERED OFFICE CHANGED ON 29/07/04 FROM: 30 FAIRMONT ROAD HARWOOD PARK BROMSGROVE B60 2HJ |
03/06/043 June 2004 | NEW SECRETARY APPOINTED |
03/06/043 June 2004 | NEW DIRECTOR APPOINTED |
26/05/0426 May 2004 | DIRECTOR RESIGNED |
26/05/0426 May 2004 | SECRETARY RESIGNED |
25/05/0425 May 2004 | 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