THE GEOINFORMATION GROUP LIMITED

Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

13/11/2413 November 2024 Registered office address changed from Station House Station Road Linton Cambridge Cambridgeshire CB21 4NW to 22 Bishopsgate London EC2N 4BQ on 2024-11-13

View Document

23/10/2423 October 2024 Full accounts made up to 2023-12-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-20 with updates

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

04/04/234 April 2023 Termination of appointment of Brian Robert Aird as a director on 2023-02-09

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

11/10/2211 October 2022 Full accounts made up to 2021-12-31

View Document

29/09/2229 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-20 with updates

View Document

21/02/2221 February 2022 Termination of appointment of Philip Dellar as a director on 2022-02-11

View Document

26/06/1926 June 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

08/06/198 June 2019 APPOINTMENT TERMINATED, DIRECTOR ALUN JONES

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

20/12/1720 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

11/10/1711 October 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VERISK ANALYTICS, INC

View Document

06/07/176 July 2017 CESSATION OF VERISK LUX HOLDCO 3 S.A.R.L. AS A PSC

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

30/01/1730 January 2017 11/11/16 STATEMENT OF CAPITAL GBP 52623.67

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

22/11/1622 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/11/1616 November 2016 DIRECTOR APPOINTED ANIL VASAGIRI

View Document

16/11/1616 November 2016 DIRECTOR APPOINTED MR KENNETH EDWARD THOMPSON

View Document

15/11/1615 November 2016 SECRETARY APPOINTED MR KENNETH EDWARD THOMPSON

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, SECRETARY SEPPE CASSETTARI

View Document

29/02/1629 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

10/11/1510 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

02/07/152 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

02/07/152 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

03/03/153 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

07/01/157 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

16/12/1416 December 2014 REGISTERED OFFICE CHANGED ON 16/12/2014 FROM TELFORD HOUSE COW LANE FULBOURN CAMBRIDGE CAMBRIDGESHIRE CB21 5HB

View Document

10/03/1410 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

18/12/1318 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

07/03/137 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

06/12/126 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

29/02/1229 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

28/12/1128 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

31/03/1131 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

07/06/107 June 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR SEPPE CASSETTARI / 17/03/2010

View Document

17/03/1017 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ALUN CHRISTOPHER JONES / 17/03/2010

View Document

19/10/0919 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

17/03/0917 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

26/01/0926 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

03/03/083 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

03/03/083 March 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/03/083 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SEPPE CASSETTARI / 20/02/2008

View Document

03/03/083 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALUN JONES / 20/02/2008

View Document

03/03/083 March 2008 REGISTERED OFFICE CHANGED ON 03/03/2008 FROM TELFORD HOUSE COW LANE, FULBOURN CAMBRIDGE CAMBRIDGESHIRE CB1 5HB

View Document

20/12/0720 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/03/068 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/068 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0519 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

31/12/0431 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/0431 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/0415 April 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/03/0410 March 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

08/04/038 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0319 March 2003 REGISTERED OFFICE CHANGED ON 19/03/03 FROM: 313 CAMBRIDGE SCIENCE PARK MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0ZD

View Document

03/03/033 March 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0221 March 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

04/09/014 September 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/09/014 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/09/014 September 2001 £ NC 50000/55000 29/08/

View Document

04/09/014 September 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/09/014 September 2001 VARYING SHARE RIGHTS AND NAMES

View Document

27/07/0127 July 2001 REGISTERED OFFICE CHANGED ON 27/07/01 FROM: 307 CAMBRIDGE SCIENCE PARK MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 4ZD

View Document

15/03/0115 March 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/03/007 March 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/11/9917 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9924 March 1999 RETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 £ NC 1000/50000 26/02/

View Document

09/03/999 March 1999 NC INC ALREADY ADJUSTED 26/02/99

View Document

18/04/9818 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/9817 April 1998 COMPANY NAME CHANGED FIVESOLAR LIMITED CERTIFICATE ISSUED ON 20/04/98

View Document

24/03/9824 March 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99

View Document

23/03/9823 March 1998 SECRETARY RESIGNED

View Document

23/03/9823 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/03/9823 March 1998 DIRECTOR RESIGNED

View Document

23/03/9823 March 1998 REGISTERED OFFICE CHANGED ON 23/03/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

23/03/9823 March 1998 NEW DIRECTOR APPOINTED

View Document

20/02/9820 February 1998 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