Advanced company searchLink opens in new window

GEOTIC LTD

Company number 04129547

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)
11 Dec 2014 SH08 Change of share class name or designation
11 Dec 2014 SH01 Statement of capital following an allotment of shares on 5 November 2014
  • GBP 100
11 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Oct 2014 TM02 Termination of appointment of Donald Ross as a secretary on 16 October 2014
16 Oct 2014 TM01 Termination of appointment of Peter David Marshall as a director on 16 October 2014
16 Oct 2014 TM01 Termination of appointment of Donald Ross as a director on 16 October 2014
16 Oct 2014 AP01 Appointment of Mrs Sara Elizabeth Parr as a director on 16 October 2014
16 Oct 2014 TM01 Termination of appointment of Michael George Darby as a director on 16 October 2014
16 Oct 2014 AP03 Appointment of Mrs Sara Elizabeth Parr as a secretary on 16 October 2014
15 Oct 2014 AD01 Registered office address changed from Nant Uchaf, Valley Road Ffrith Wrexham Flintshire LL11 5LP to 5 Warmingham Road Crewe CW1 4PU on 15 October 2014
01 Sep 2014 CH03 Secretary's details changed for Mr Donald Ross on 1 September 2014
01 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
01 Sep 2014 CH03 Secretary's details changed for Mr Don Ross on 1 September 2014
01 Sep 2014 CH01 Director's details changed for Mr Don Marshall on 1 September 2014
22 Jul 2014 AP01 Appointment of Mr Don Marshall as a director on 22 July 2014
22 Jul 2014 TM02 Termination of appointment of Peter David Marshall as a secretary on 22 July 2014
22 Jul 2014 AP03 Appointment of Mr Don Ross as a secretary on 22 July 2014
09 Jan 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
13 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Dec 2012 AR01 Annual return made up to 21 December 2012 with full list of shareholders
25 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
25 Jan 2012 AR01 Annual return made up to 21 December 2011 with full list of shareholders
09 Nov 2011 TM01 Termination of appointment of James Taylor as a director
07 Nov 2011 AP03 Appointment of Mr Peter David Marshall as a secretary
07 Nov 2011 TM02 Termination of appointment of James Taylor as a secretary