GEOSHARE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-20 with updates

View Document

18/12/2418 December 2024 Compulsory strike-off action has been discontinued

View Document

18/12/2418 December 2024 Compulsory strike-off action has been discontinued

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2023-08-31

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-20 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/05/2325 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-20 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 CONFIRMATION STATEMENT MADE ON 20/03/21, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/05/2031 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

19/11/1919 November 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIT BLIGH

View Document

17/10/1917 October 2019 CESSATION OF ADRIAN SAMUEL BLIGH AS A PSC

View Document

03/10/193 October 2019 DIRECTOR APPOINTED MS MARIT BLIGH

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN BLIGH

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/08/1919 August 2019 PREVSHO FROM 31/05/2019 TO 31/08/2018

View Document

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN SAMUEL BLIGH / 20/03/2019

View Document

21/03/1921 March 2019 PSC'S CHANGE OF PARTICULARS / MR ADRIAN SAMUEL BLIGH / 20/03/2019

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN SAMUEL BLIGH / 20/03/2019

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR MARIT BLIGH

View Document

20/02/1820 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

06/04/166 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

20/03/1520 March 2015 CURREXT FROM 31/03/2015 TO 31/05/2015

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/04/1315 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/03/1230 March 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

26/05/1126 May 2011 ARTICLES OF ASSOCIATION

View Document

25/05/1125 May 2011 COMPANY NAME CHANGED NORTHSHORE EXPLORATION LTD CERTIFICATE ISSUED ON 25/05/11

View Document

25/05/1125 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/03/1128 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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