PAUL GEAL LIMITED
Company Documents
| Date | Description |
|---|---|
| 28/10/2528 October 2025 New | Micro company accounts made up to 2025-03-31 |
| 02/06/252 June 2025 | Confirmation statement made on 2025-05-31 with no updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 10/12/2410 December 2024 | Micro company accounts made up to 2024-03-31 |
| 31/05/2431 May 2024 | Confirmation statement made on 2024-05-31 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 15/11/2315 November 2023 | Micro company accounts made up to 2023-03-31 |
| 31/05/2331 May 2023 | Confirmation statement made on 2023-05-31 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 20/05/2020 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 10/07/1910 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 19/07/1819 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 25/07/1725 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 31/05/1631 May 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
| 27/04/1627 April 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 01/06/151 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
| 06/05/156 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 03/06/143 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
| 03/06/143 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY GEAL / 31/05/2014 |
| 08/05/148 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 01/06/131 June 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
| 08/05/138 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 02/06/122 June 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
| 21/05/1221 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 15/03/1215 March 2012 | SECRETARY APPOINTED STEPHEN ANDREW COOK |
| 13/03/1213 March 2012 | APPOINTMENT TERMINATED, SECRETARY SUZANNE GEAL |
| 06/07/116 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 10/06/1110 June 2011 | Annual return made up to 31 May 2011 with full list of shareholders |
| 09/06/119 June 2011 | REGISTERED OFFICE CHANGED ON 09/06/2011 FROM GOSS HOUSE 26 HIGH STREET STREET SOMERSET BA16 0EB |
| 07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY GEAL / 31/05/2010 |
| 07/06/107 June 2010 | Annual return made up to 31 May 2010 with full list of shareholders |
| 21/05/1021 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 04/07/094 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 01/06/091 June 2009 | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS |
| 13/06/0813 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 02/06/082 June 2008 | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS |
| 13/07/0713 July 2007 | SECRETARY RESIGNED |
| 13/07/0713 July 2007 | DIRECTOR RESIGNED |
| 03/07/073 July 2007 | NEW SECRETARY APPOINTED |
| 03/07/073 July 2007 | REGISTERED OFFICE CHANGED ON 03/07/07 FROM: 14/18 CITY ROAD CARDIFF CF24 3DL |
| 03/07/073 July 2007 | NEW DIRECTOR APPOINTED |
| 02/07/072 July 2007 | ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08 |
| 31/05/0731 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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