GEOTRANS TECHNOLOGIES UK PVT. LTD

Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

19/12/2419 December 2024 Accounts for a dormant company made up to 2024-04-01

View Document

01/04/241 April 2024 Annual accounts for year ending 01 Apr 2024

View Accounts

02/02/242 February 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

19/12/2319 December 2023 Accounts for a dormant company made up to 2023-04-01

View Document

01/04/231 April 2023 Annual accounts for year ending 01 Apr 2023

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

28/12/2228 December 2022 Accounts for a dormant company made up to 2022-04-01

View Document

01/04/221 April 2022 Annual accounts for year ending 01 Apr 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

22/12/2122 December 2021 Accounts for a dormant company made up to 2021-04-01

View Document

01/04/211 April 2021 Annual accounts for year ending 01 Apr 2021

View Accounts

18/03/2118 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/20

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES

View Document

01/04/201 April 2020 Annual accounts for year ending 01 Apr 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

16/12/1916 December 2019 REGISTERED OFFICE CHANGED ON 16/12/2019 FROM 35 SAMELS COURT LONDON W6 9TL ENGLAND

View Document

16/12/1916 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANINDYA MUKHERJEE / 05/12/2019

View Document

16/12/1916 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/19

View Document

01/04/191 April 2019 Annual accounts for year ending 01 Apr 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

23/12/1823 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/18

View Document

01/04/181 April 2018 Annual accounts for year ending 01 Apr 2018

View Accounts

27/01/1827 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

26/01/1826 January 2018 REGISTERED OFFICE CHANGED ON 26/01/2018 FROM 3 THE SPINNEY CASTELNAU LONDON SW13 9EN

View Document

19/12/1719 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/17

View Document

01/04/171 April 2017 Annual accounts for year ending 01 Apr 2017

View Accounts

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

14/12/1614 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/16

View Document

01/04/161 April 2016 Annual accounts for year ending 01 Apr 2016

View Accounts

08/02/168 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

08/02/168 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANINDYA MUKHERJEE / 20/10/2015

View Document

29/12/1529 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/15

View Document

01/04/151 April 2015 Annual accounts for year ending 01 Apr 2015

View Accounts

05/03/155 March 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

16/12/1416 December 2014 REGISTERED OFFICE CHANGED ON 16/12/2014 FROM 39 LOUDWATER CLOSE SUNBURY-ON-THAMES MIDDLESEX TW16 6DD

View Document

16/12/1416 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/14

View Document

01/04/141 April 2014 Annual accounts for year ending 01 Apr 2014

View Accounts

13/02/1413 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

30/12/1330 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/13

View Document

12/11/1312 November 2013 REGISTERED OFFICE CHANGED ON 12/11/2013 FROM 436 BLENHEIM CENTRE PRINCE REGENT ROAD HOUNSLOW TW3 1ND UNITED KINGDOM

View Document

01/04/131 April 2013 Annual accounts for year ending 01 Apr 2013

View Accounts

12/02/1312 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

01/01/131 January 2013 Annual accounts small company total exemption made up to 1 April 2012

View Document

01/04/121 April 2012 Annual accounts for year ending 01 Apr 2012

View Accounts

14/02/1214 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

01/01/121 January 2012 Annual accounts small company total exemption made up to 1 April 2011

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANINDYA MUKHERJEE / 16/07/2010

View Document

15/02/1115 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 1 April 2010

View Document

23/09/1023 September 2010 REGISTERED OFFICE CHANGED ON 23/09/2010 FROM 21 THAMESVALE CLOSE HOUNSLOW MIDDLESEX TW3 4DE UNITED KINGDOM

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, DIRECTOR GEOTRANS TECHNOLOGIES PVT. LTD.

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANINDYA MUKHERJEE / 21/10/2009

View Document

17/02/1017 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

17/02/1017 February 2010 CURREXT FROM 31/01/2010 TO 01/04/2010

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, DIRECTOR GEOTRANS TECHNOLOGIES PVT. LTD.

View Document

21/01/0921 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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