HEAT GEEK GROUP LTD

Company Documents

DateDescription
12/06/2512 June 2025 Statement of capital following an allotment of shares on 2025-06-11

View Document

14/03/2514 March 2025 Statement of capital following an allotment of shares on 2025-03-12

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/10/2428 October 2024 Certificate of change of name

View Document

20/09/2420 September 2024 Registered office address changed from C/O Dragon Argent Limited 63 Bermondsey Street London SE1 3XF England to Sustainable Workspaces County Hall Belvedere Road London SE1 7PB on 2024-09-20

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-23 with updates

View Document

25/01/2425 January 2024 Statement of capital following an allotment of shares on 2024-01-11

View Document

29/11/2329 November 2023 Particulars of variation of rights attached to shares

View Document

08/11/238 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/11/238 November 2023 Previous accounting period shortened from 2023-08-31 to 2023-03-31

View Document

01/11/231 November 2023 Appointment of Mr Edward Stuart Broussard as a director on 2023-10-06

View Document

27/10/2327 October 2023 Statement of capital following an allotment of shares on 2023-10-18

View Document

27/10/2327 October 2023 Appointment of Mr Kristian Juvet Branaes as a director on 2023-10-06

View Document

27/10/2327 October 2023 Termination of appointment of Matthew David Gunn as a director on 2023-10-06

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Memorandum and Articles of Association

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Resolutions

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-08-23 with updates

View Document

06/07/236 July 2023 Statement of capital following an allotment of shares on 2023-06-06

View Document

06/07/236 July 2023 Statement of capital following an allotment of shares on 2023-06-05

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/02/239 February 2023 Appointment of Mr Adam John Chapman as a director on 2023-01-18

View Document

09/02/239 February 2023 Change of details for Mr Aadil Ahmed Qureshi as a person with significant control on 2023-01-18

View Document

09/02/239 February 2023 Notification of Adam John Chapman as a person with significant control on 2023-01-18

View Document

09/02/239 February 2023 Appointment of Matthew David Gunn as a director on 2023-01-18

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Memorandum and Articles of Association

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Resolutions

View Document

01/02/231 February 2023 Statement of capital following an allotment of shares on 2023-01-24

View Document

01/02/231 February 2023 Statement of capital following an allotment of shares on 2023-01-18

View Document

09/11/229 November 2022 Registered office address changed from Fora - Borough, 180 Borough High Street London SE1 1LB United Kingdom to C/O Dragon Argent Limited 63 Bermondsey Street London SE1 3XF on 2022-11-09

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