GERONIMO WEB LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Notice of move from Administration to Dissolution

View Document

22/01/2522 January 2025 Administrator's progress report

View Document

03/12/243 December 2024 Statement of affairs with form AM02SOA

View Document

20/08/2420 August 2024 Notice of deemed approval of proposals

View Document

05/08/245 August 2024 Statement of administrator's proposal

View Document

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

View Document

26/06/2426 June 2024 Appointment of an administrator

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

20/01/2420 January 2024 Appointment of Ms Jodie Lawton as a director on 2024-01-16

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-27 with updates

View Document

08/11/238 November 2023 Statement of capital following an allotment of shares on 2023-10-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

28/03/2328 March 2023 Statement of capital following an allotment of shares on 2023-03-20

View Document

18/10/2218 October 2022 Director's details changed for Gordon Bridge on 2022-10-17

View Document

18/10/2218 October 2022 Director's details changed for Jacqueline Ann Lawton on 2022-10-17

View Document

18/10/2218 October 2022 Director's details changed for Mr Nicholas Lawton on 2022-10-17

View Document

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

View Document

29/09/2229 September 2022 Statement of capital following an allotment of shares on 2022-09-23

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

12/01/2212 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-27 with updates

View Document

21/10/2121 October 2021 Director's details changed for Jacqueline Ann Lawton on 2021-10-20

View Document

21/10/2121 October 2021 Termination of appointment of Robert Brown as a director on 2021-10-08

View Document

21/10/2121 October 2021 Director's details changed for Mr Nick Lawton on 2021-10-20

View Document

11/12/1911 December 2019 PSC'S CHANGE OF PARTICULARS / JACQUELINE LAWTON / 11/12/2019

View Document

11/12/1911 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANN LAWTON / 11/12/2019

View Document

13/11/1913 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK LAWTON / 28/10/2019

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, WITH UPDATES

View Document

28/10/1928 October 2019 PSC'S CHANGE OF PARTICULARS / JACQUELINE LAWTON / 28/10/2019

View Document

28/10/1928 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANN LAWTON / 28/10/2019

View Document

08/06/198 June 2019 ADOPT ARTICLES 13/05/2019

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FREEBOROUGH

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED ROBERT BROWN

View Document

27/02/1927 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES

View Document

21/08/1821 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 070579110002

View Document

09/08/189 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK LAWTON / 09/08/2018

View Document

08/08/188 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE LAWTON

View Document

08/08/188 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK LAWTON / 06/08/2018

View Document

08/08/188 August 2018 PSC'S CHANGE OF PARTICULARS / MR WILLIAM JAMES FREEBOROUGH / 08/08/2018

View Document

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANN LAWTON / 06/08/2018

View Document

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES FREEBOROUGH / 06/08/2018

View Document

03/05/183 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES

View Document

07/09/177 September 2017 16/08/17 STATEMENT OF CAPITAL GBP 3251.00

View Document

06/09/176 September 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

14/09/1614 September 2016 REGISTERED OFFICE CHANGED ON 14/09/2016 FROM MORELANDS 5-23 OLD STREET LONDON EC1V 9HL

View Document

17/05/1617 May 2016 23/11/10 STATEMENT OF CAPITAL GBP 3001

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

12/01/1612 January 2016 Annual return made up to 27 October 2015 with full list of shareholders

View Document

16/12/1516 December 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

18/03/1518 March 2015 ADOPT ARTICLES 23/12/2014

View Document

18/03/1518 March 2015 ADOPT ARTICLES 14/11/2014

View Document

05/03/155 March 2015 SECOND FILING WITH MUD 27/10/14 FOR FORM AR01

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

26/11/1426 November 2014 DIRECTOR APPOINTED MR NICK LAWTON

View Document

26/11/1426 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, DIRECTOR DANIEL STATHAM

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT CRAMPTON

View Document

01/11/131 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

01/11/131 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW CRAMPTON / 30/05/2013

View Document

07/02/137 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/11/126 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

16/12/1116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW CRAMPTON / 01/02/2011

View Document

16/12/1116 December 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/12/103 December 2010 ADOPT ARTICLES 27/10/2010

View Document

30/11/1030 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR APPOINTED ROBERT ANDREW CRAMPTON

View Document

16/08/1016 August 2010 SUB-DIVISION 29/07/10

View Document

16/08/1016 August 2010 DIRECTOR APPOINTED DANIEL ROSS STATHAM

View Document

16/08/1016 August 2010 29/07/10 STATEMENT OF CAPITAL GBP 2

View Document

16/08/1016 August 2010 DIRECTOR APPOINTED JACQUELINE ANN LAWTON

View Document

10/08/1010 August 2010 PREVSHO FROM 31/10/2010 TO 31/07/2010

View Document

17/06/1017 June 2010 REGISTERED OFFICE CHANGED ON 17/06/2010 FROM, SUITE 2.2 30 MARSH WALL, LONDON, E13 9FY, UNITED KINGDOM

View Document

27/10/0927 October 2009 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