GERONIMO WEB LIMITED
Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Notice of move from Administration to Dissolution |
22/01/2522 January 2025 | Administrator's progress report |
03/12/243 December 2024 | Statement of affairs with form AM02SOA |
20/08/2420 August 2024 | Notice of deemed approval of proposals |
05/08/245 August 2024 | Statement of administrator's proposal |
27/06/2427 June 2024 | Registered office address changed from Unit 1 23 Fore Street Totnes Devon TQ9 5HN United Kingdom to St. Anns Manor 6-8 st. Ann Street Salisbury Wiltshire SP1 2DN on 2024-06-27 |
26/06/2426 June 2024 | Appointment of an administrator |
29/04/2429 April 2024 | Total exemption full accounts made up to 2023-07-31 |
20/01/2420 January 2024 | Appointment of Ms Jodie Lawton as a director on 2024-01-16 |
09/11/239 November 2023 | Confirmation statement made on 2023-10-27 with updates |
08/11/238 November 2023 | Statement of capital following an allotment of shares on 2023-10-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-07-31 |
28/03/2328 March 2023 | Statement of capital following an allotment of shares on 2023-03-20 |
18/10/2218 October 2022 | Director's details changed for Gordon Bridge on 2022-10-17 |
18/10/2218 October 2022 | Director's details changed for Jacqueline Ann Lawton on 2022-10-17 |
18/10/2218 October 2022 | Director's details changed for Mr Nicholas Lawton on 2022-10-17 |
17/10/2217 October 2022 | Registered office address changed from Unit 4, Prisma Park Berrington Way Basingstoke RG24 8GT England to Unit 1 23 Fore Street Totnes Devon TQ9 5HN on 2022-10-17 |
29/09/2229 September 2022 | Statement of capital following an allotment of shares on 2022-09-23 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
12/01/2212 January 2022 | Total exemption full accounts made up to 2021-07-31 |
05/11/215 November 2021 | Confirmation statement made on 2021-10-27 with updates |
21/10/2121 October 2021 | Director's details changed for Jacqueline Ann Lawton on 2021-10-20 |
21/10/2121 October 2021 | Termination of appointment of Robert Brown as a director on 2021-10-08 |
21/10/2121 October 2021 | Director's details changed for Mr Nick Lawton on 2021-10-20 |
11/12/1911 December 2019 | PSC'S CHANGE OF PARTICULARS / JACQUELINE LAWTON / 11/12/2019 |
11/12/1911 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANN LAWTON / 11/12/2019 |
13/11/1913 November 2019 | 31/07/19 TOTAL EXEMPTION FULL |
28/10/1928 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICK LAWTON / 28/10/2019 |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 27/10/19, WITH UPDATES |
28/10/1928 October 2019 | PSC'S CHANGE OF PARTICULARS / JACQUELINE LAWTON / 28/10/2019 |
28/10/1928 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANN LAWTON / 28/10/2019 |
08/06/198 June 2019 | ADOPT ARTICLES 13/05/2019 |
23/05/1923 May 2019 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM FREEBOROUGH |
29/04/1929 April 2019 | DIRECTOR APPOINTED ROBERT BROWN |
27/02/1927 February 2019 | 31/07/18 TOTAL EXEMPTION FULL |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES |
21/08/1821 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 070579110002 |
09/08/189 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICK LAWTON / 09/08/2018 |
08/08/188 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE LAWTON |
08/08/188 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICK LAWTON / 06/08/2018 |
08/08/188 August 2018 | PSC'S CHANGE OF PARTICULARS / MR WILLIAM JAMES FREEBOROUGH / 08/08/2018 |
07/08/187 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANN LAWTON / 06/08/2018 |
07/08/187 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES FREEBOROUGH / 06/08/2018 |
03/05/183 May 2018 | 31/07/17 TOTAL EXEMPTION FULL |
08/11/178 November 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES |
07/09/177 September 2017 | 16/08/17 STATEMENT OF CAPITAL GBP 3251.00 |
06/09/176 September 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
07/11/167 November 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
14/09/1614 September 2016 | REGISTERED OFFICE CHANGED ON 14/09/2016 FROM MORELANDS 5-23 OLD STREET LONDON EC1V 9HL |
17/05/1617 May 2016 | 23/11/10 STATEMENT OF CAPITAL GBP 3001 |
22/01/1622 January 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
12/01/1612 January 2016 | Annual return made up to 27 October 2015 with full list of shareholders |
16/12/1516 December 2015 | Annual return made up to 27 January 2015 with full list of shareholders |
18/03/1518 March 2015 | ADOPT ARTICLES 23/12/2014 |
18/03/1518 March 2015 | ADOPT ARTICLES 14/11/2014 |
05/03/155 March 2015 | SECOND FILING WITH MUD 27/10/14 FOR FORM AR01 |
10/02/1510 February 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
26/11/1426 November 2014 | DIRECTOR APPOINTED MR NICK LAWTON |
26/11/1426 November 2014 | Annual return made up to 27 October 2014 with full list of shareholders |
11/02/1411 February 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
16/12/1316 December 2013 | APPOINTMENT TERMINATED, DIRECTOR DANIEL STATHAM |
16/12/1316 December 2013 | APPOINTMENT TERMINATED, DIRECTOR ROBERT CRAMPTON |
01/11/131 November 2013 | Annual return made up to 27 October 2013 with full list of shareholders |
01/11/131 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW CRAMPTON / 30/05/2013 |
07/02/137 February 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
06/11/126 November 2012 | Annual return made up to 27 October 2012 with full list of shareholders |
26/10/1226 October 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
08/02/128 February 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
16/12/1116 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW CRAMPTON / 01/02/2011 |
16/12/1116 December 2011 | Annual return made up to 27 October 2011 with full list of shareholders |
11/03/1111 March 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
03/12/103 December 2010 | ADOPT ARTICLES 27/10/2010 |
30/11/1030 November 2010 | Annual return made up to 27 October 2010 with full list of shareholders |
16/08/1016 August 2010 | DIRECTOR APPOINTED ROBERT ANDREW CRAMPTON |
16/08/1016 August 2010 | SUB-DIVISION 29/07/10 |
16/08/1016 August 2010 | DIRECTOR APPOINTED DANIEL ROSS STATHAM |
16/08/1016 August 2010 | 29/07/10 STATEMENT OF CAPITAL GBP 2 |
16/08/1016 August 2010 | DIRECTOR APPOINTED JACQUELINE ANN LAWTON |
10/08/1010 August 2010 | PREVSHO FROM 31/10/2010 TO 31/07/2010 |
17/06/1017 June 2010 | REGISTERED OFFICE CHANGED ON 17/06/2010 FROM, SUITE 2.2 30 MARSH WALL, LONDON, E13 9FY, UNITED KINGDOM |
27/10/0927 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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