- Company Overview for GEO20 LIMITED (09912818)
- Filing history for GEO20 LIMITED (09912818)
- People for GEO20 LIMITED (09912818)
- Charges for GEO20 LIMITED (09912818)
- More for GEO20 LIMITED (09912818)
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) |
---|---|---|---|
11 Dec 2023 | CS01 | Confirmation statement made on 10 December 2023 with no updates | |
22 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
16 Dec 2022 | CS01 | Confirmation statement made on 10 December 2022 with no updates | |
08 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
15 Dec 2021 | CS01 | Confirmation statement made on 10 December 2021 with no updates | |
15 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
16 Jun 2021 | AD01 | Registered office address changed from Cranfields First Floor 43 Friends Road Croydon Surrey CR0 1ED England to Unit 23, Capital Business Centre Carlton Road South Croydon CR2 0BS on 16 June 2021 | |
10 Dec 2020 | CS01 | Confirmation statement made on 10 December 2020 with no updates | |
07 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
13 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with no updates | |
01 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
16 Aug 2019 | MR01 | Registration of charge 099128180001, created on 12 August 2019 | |
17 Jul 2019 | AP03 | Appointment of Miss Danielle Weston as a secretary on 1 July 2019 | |
13 Dec 2018 | CS01 | Confirmation statement made on 10 December 2018 with no updates | |
20 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 Dec 2017 | CS01 | Confirmation statement made on 10 December 2017 with no updates | |
29 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 Dec 2016 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
12 Dec 2016 | AD01 | Registered office address changed from C/O Cranfields 43 1st Floor Friends Road Croydon CR0 1ED England to Cranfields First Floor 43 Friends Road Croydon Surrey CR0 1ED on 12 December 2016 | |
22 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 21 July 2016
|
|
22 Jul 2016 | AD01 | Registered office address changed from Maple House 118 High St Purley Surrey CR8 2AD to C/O Cranfields 43 1st Floor Friends Road Croydon CR0 1ED on 22 July 2016 | |
21 Jul 2016 | AP01 | Appointment of Mr Andrew Alan Crouch as a director on 21 July 2016 | |
23 Mar 2016 | CH01 | Director's details changed for Mr Nicholas Andrew Spence on 16 March 2016 | |
23 Mar 2016 | AD01 | Registered office address changed from Maple House 118 High Street Purley Surrey CR8 2AD England to Maple House 118 High St Purley Surrey CR8 2AD on 23 March 2016 | |
18 Mar 2016 | AD01 | Registered office address changed from Maple House High Street Purley Surrey CR8 2AD United Kingdom to Maple House 118 High Street Purley Surrey CR8 2AD on 18 March 2016 |