GEO&SIM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/11/2429 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2023-11-30

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

12/01/2312 January 2023 Registered office address changed from 15 Belvoir Avenue Emerson Valley Milton Keynes MK4 2AE England to 39 Church Hill Two Mile Ash Milton Keynes MK8 8EH on 2023-01-12

View Document

12/01/2312 January 2023 Change of details for Mr Gheorghita Ilinca-Chivu as a person with significant control on 2023-01-12

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-11-16 with no updates

View Document

12/01/2312 January 2023 Director's details changed for Mr Gheorghita Ilinca-Chivu on 2023-01-12

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

19/07/2119 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

02/07/212 July 2021 Registered office address changed from 23 Cranesbill Place Conniburrow Milton Keynes MK14 7DE England to 15 Belvoir Avenue Emerson Valley Milton Keynes MK4 2AE on 2021-07-02

View Document

02/07/212 July 2021 Director's details changed for Mr Gheorghita Ilinca-Chivu on 2021-07-02

View Document

02/07/212 July 2021 Change of details for Mr Gheorghita Ilinca-Chivu as a person with significant control on 2021-07-02

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

18/03/2018 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

18/12/1818 December 2018 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM 206 BEADLEMEAD NETHERFIELD MILTON KEYNES MK6 4HT ENGLAND

View Document

20/07/1820 July 2018 REGISTERED OFFICE CHANGED ON 20/07/2018 FROM 51 HEXHAM GARDENS BLETCHLEY MILTON KEYNES MK3 5EX UNITED KINGDOM

View Document

20/07/1820 July 2018 PSC'S CHANGE OF PARTICULARS / MR GHEORGHITA ILINCA-CHIVU / 20/07/2018

View Document

30/11/1730 November 2017 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