Advanced company searchLink opens in new window

GEOFF RICE LIMITED

Company number 04621248

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Feb 2024 CS01 Confirmation statement made on 19 December 2023 with no updates
11 May 2023 AA Micro company accounts made up to 31 March 2023
11 May 2023 AP01 Appointment of Mrs Suzanne Tanya Lisney as a director on 1 January 2023
20 Jan 2023 CS01 Confirmation statement made on 19 December 2022 with no updates
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
24 Jan 2022 CS01 Confirmation statement made on 19 December 2021 with no updates
19 Dec 2021 AA Micro company accounts made up to 31 March 2021
11 Mar 2021 CS01 Confirmation statement made on 19 December 2020 with no updates
29 Dec 2020 AA Micro company accounts made up to 31 March 2020
19 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with no updates
27 Sep 2019 AA Micro company accounts made up to 31 March 2019
19 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with updates
19 Dec 2018 AA Micro company accounts made up to 31 March 2018
21 Jun 2018 PSC04 Change of details for Mr Geoffrey Rice as a person with significant control on 20 June 2018
21 Jun 2018 CH01 Director's details changed for Mr Geoffrey Rice on 20 June 2018
19 Dec 2017 CS01 Confirmation statement made on 19 December 2017 with no updates
09 Oct 2017 AA Micro company accounts made up to 31 March 2017
05 Oct 2017 PSC04 Change of details for Mr Geoffrey Rice as a person with significant control on 31 December 2016
04 Oct 2017 PSC07 Cessation of Suzanne Lisney as a person with significant control on 31 December 2016
10 Apr 2017 TM01 Termination of appointment of Suzanne Lisney as a director on 31 March 2017
22 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Aug 2016 TM02 Termination of appointment of Qa Registrars Limited as a secretary on 1 March 2016
12 Feb 2016 AD01 Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to 2nd Floor Crown House 37 High Street East Grinstead West Sussex RH19 3AF on 12 February 2016
06 Jan 2016 AR01 Annual return made up to 19 December 2015
Statement of capital on 2016-01-06
  • GBP 100