MCGEOCH TECHNOLOGY LIMITED

Company Documents

DateDescription
29/09/2529 September 2025 NewFull accounts made up to 2024-12-31

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-20 with updates

View Document

20/01/2520 January 2025 Termination of appointment of Talese Amer as a director on 2024-10-25

View Document

20/01/2520 January 2025 Termination of appointment of Sienne Amer as a director on 2024-10-25

View Document

20/01/2520 January 2025 Termination of appointment of Sahan Amer as a director on 2024-10-25

View Document

20/01/2520 January 2025 Termination of appointment of Kizzan Amer as a director on 2024-10-25

View Document

20/01/2520 January 2025 Termination of appointment of Nyan Amer as a director on 2024-10-25

View Document

20/01/2520 January 2025 Director's details changed for Mr Jean-Claude D'ambrogio on 2024-09-24

View Document

20/01/2520 January 2025 Director's details changed for Dr Sohail Amer on 2024-09-24

View Document

20/01/2520 January 2025 Director's details changed for Mr Steven Swallow on 2024-09-24

View Document

13/01/2513 January 2025 Appointment of Mr Sahan Amer as a director on 2024-10-25

View Document

13/01/2513 January 2025 Appointment of Ms Sienne Amer as a director on 2024-10-25

View Document

13/01/2513 January 2025 Appointment of Ms Talese Amer as a director on 2024-10-25

View Document

13/01/2513 January 2025 Appointment of Mr Nyan Amer as a director on 2024-10-25

View Document

13/01/2513 January 2025 Appointment of Mr Kizzan Amer as a director on 2024-10-25

View Document

14/11/2414 November 2024 Memorandum and Articles of Association

View Document

14/11/2414 November 2024 Resolutions

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

14/06/2414 June 2024 Registration of charge 032533700005, created on 2024-06-06

View Document

10/06/2410 June 2024 Termination of appointment of Daniel Asprey as a director on 2024-06-07

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

26/06/2326 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

07/10/227 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-23 with updates

View Document

26/04/2226 April 2022 Director's details changed for Mr Nayyer Hussain on 2022-04-25

View Document

20/12/2120 December 2021 Appointment of Mr Daniel Asprey as a director on 2021-12-16

View Document

16/12/2116 December 2021 Appointment of Mr Iain Weston Robertshaw as a director on 2021-12-16

View Document

17/11/2117 November 2021 Termination of appointment of Geoffrey Randle as a director on 2021-11-17

View Document

15/11/2115 November 2021 Termination of appointment of Stuart Smith as a director on 2021-11-02

View Document

02/11/212 November 2021 Cessation of Sohail Amer as a person with significant control on 2021-11-01

View Document

02/11/212 November 2021 Notification of Mcgeoch Group Holdings Limited as a person with significant control on 2021-11-01

View Document

28/10/2128 October 2021 Termination of appointment of Stuart Smith as a secretary on 2021-10-28

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

13/07/2013 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

25/09/1925 September 2019 ADOPT ARTICLES 20/08/2019

View Document

22/08/1922 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN D'AMBROGIO / 21/08/2019

View Document

20/06/1920 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

15/05/1915 May 2019 SECRETARY APPOINTED MR STUART SMITH

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, SECRETARY TREVOR HUDSON

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MR STUART SMITH

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR TREVOR HUDSON

View Document

12/06/1812 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

17/06/1717 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

10/05/1710 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / JEAN (JEAN-CLAUDE) D'AMBROGIO / 30/04/2017

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES DAVIES

View Document

03/04/173 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 032533700004

View Document

20/10/1620 October 2016 ADOPT ARTICLES 29/09/2016

View Document

20/10/1620 October 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

22/09/1622 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

30/09/1530 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

13/08/1513 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

25/09/1425 September 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

18/07/1418 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

01/10/131 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

18/06/1318 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

03/04/133 April 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/04/133 April 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

04/02/134 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/10/123 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

05/07/125 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

16/11/1116 November 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

12/07/1112 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

29/09/1029 September 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

18/08/1018 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

13/10/0913 October 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR HUDSON / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEAN (JEAN-CLAUDE) D'AMBROGIO / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NAYYER HUSSAIN / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HAROLD DAVIES / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY RANDLE / 01/10/2009

View Document

08/10/098 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR TREVOR HUDSON / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR SOHAIL AMER / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN SWALLOW / 01/10/2009

View Document

08/10/098 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR TREVOR HUDSON / 01/10/2009

View Document

30/09/0930 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/09/0924 September 2009 AUDITOR'S RESIGNATION

View Document

09/10/089 October 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED DIRECTOR GARY ASHBURNER

View Document

22/07/0822 July 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

02/11/072 November 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

04/10/074 October 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 DIRECTOR RESIGNED

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

04/10/064 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/03/0524 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0517 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/059 March 2005 DIRECTOR RESIGNED

View Document

28/09/0428 September 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0422 September 2004 NEW DIRECTOR APPOINTED

View Document

22/09/0422 September 2004 NEW DIRECTOR APPOINTED

View Document

27/08/0427 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

26/07/0426 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0426 July 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/045 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

09/10/039 October 2003 RETURN MADE UP TO 23/09/03; NO CHANGE OF MEMBERS

View Document

10/04/0310 April 2003 DIRECTOR RESIGNED

View Document

15/10/0215 October 2002 £ IC 407353/347479 31/12/01 £ SR 59874@1=59874

View Document

15/10/0215 October 2002 RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

19/07/0219 July 2002 DIRECTOR RESIGNED

View Document

02/11/012 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

26/09/0126 September 2001 RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0123 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/018 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0131 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0116 March 2001 DIRECTOR RESIGNED

View Document

11/01/0111 January 2001 NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0111 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/001 November 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

02/10/002 October 2000 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 COMPANY NAME CHANGED MCGEOCH-RTL LIMITED CERTIFICATE ISSUED ON 29/03/00

View Document

13/10/9913 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9913 October 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

13/10/9913 October 1999 RETURN MADE UP TO 23/09/99; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/9823 October 1998 MINUTES OF MEETING

View Document

23/10/9823 October 1998 MINUTES OF MEETING

View Document

23/10/9823 October 1998 RETURN MADE UP TO 23/09/98; FULL LIST OF MEMBERS

View Document

23/10/9823 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/9824 July 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

11/05/9811 May 1998 NEW DIRECTOR APPOINTED

View Document

07/10/977 October 1997 ALTER MEM AND ARTS 29/08/97

View Document

07/10/977 October 1997 £ NC 1000000/1395000 29/08/97

View Document

07/10/977 October 1997 NC INC ALREADY ADJUSTED 29/08/97

View Document

07/10/977 October 1997 RETURN MADE UP TO 23/09/97; FULL LIST OF MEMBERS

View Document

25/09/9725 September 1997 RE AGREEMENT 29/08/97

View Document

19/09/9719 September 1997 NEW SECRETARY APPOINTED

View Document

19/09/9719 September 1997 SECRETARY RESIGNED

View Document

19/09/9719 September 1997 NEW SECRETARY APPOINTED

View Document

19/09/9719 September 1997 SECRETARY RESIGNED

View Document

11/09/9711 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/976 August 1997 NEW DIRECTOR APPOINTED

View Document

06/08/976 August 1997 SECRETARY RESIGNED

View Document

06/08/976 August 1997 DIRECTOR RESIGNED

View Document

06/08/976 August 1997 NEW SECRETARY APPOINTED

View Document

02/07/972 July 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97

View Document

09/04/979 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/976 February 1997 NEW DIRECTOR APPOINTED

View Document

06/02/976 February 1997 NEW DIRECTOR APPOINTED

View Document

30/01/9730 January 1997 NEW DIRECTOR APPOINTED

View Document

30/01/9730 January 1997 NEW DIRECTOR APPOINTED

View Document

29/01/9729 January 1997 NEW DIRECTOR APPOINTED

View Document

29/01/9729 January 1997 NEW DIRECTOR APPOINTED

View Document

19/11/9619 November 1996 REGISTERED OFFICE CHANGED ON 19/11/96 FROM: 14 OXFORD COURT BISHOPGATE MANCHESTER M2 3WQ

View Document

07/11/967 November 1996 £ NC 1000000/1999000 22/10/96

View Document

04/11/964 November 1996 MISC 22/10/96

View Document

04/11/964 November 1996 COMPANY NAME CHANGED GRASPDOUBLE LIMITED CERTIFICATE ISSUED ON 05/11/96

View Document

04/11/964 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/964 November 1996 MISC 22/10/96

View Document

31/10/9631 October 1996 NEW DIRECTOR APPOINTED

View Document

31/10/9631 October 1996 DIRECTOR RESIGNED

View Document

31/10/9631 October 1996 NEW SECRETARY APPOINTED

View Document

31/10/9631 October 1996 NEW DIRECTOR APPOINTED

View Document

31/10/9631 October 1996 SECRETARY RESIGNED

View Document

18/10/9618 October 1996 NEW SECRETARY APPOINTED

View Document

18/10/9618 October 1996 NEW DIRECTOR APPOINTED

View Document

18/10/9618 October 1996 SECRETARY RESIGNED

View Document

18/10/9618 October 1996 REGISTERED OFFICE CHANGED ON 18/10/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

18/10/9618 October 1996 DIRECTOR RESIGNED

View Document

23/09/9623 September 1996 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