- Company Overview for GEOPIER GLOBAL LIMITED (06425553)
- Filing history for GEOPIER GLOBAL LIMITED (06425553)
- People for GEOPIER GLOBAL LIMITED (06425553)
- More for GEOPIER GLOBAL LIMITED (06425553)
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) |
---|---|---|---|
24 Dec 2018 | PSC07 | Cessation of Tensar Technologies Limited as a person with significant control on 11 December 2018 | |
24 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 11 December 2018
|
|
26 Nov 2018 | CS01 | Confirmation statement made on 13 November 2018 with no updates | |
07 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
20 Nov 2017 | CS01 | Confirmation statement made on 13 November 2017 with no updates | |
29 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
08 Mar 2017 | CH01 | Director's details changed for Mr Thierry Georges Yves Emile Amat on 1 July 2016 | |
23 Nov 2016 | CS01 | Confirmation statement made on 13 November 2016 with updates | |
11 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
11 Feb 2016 | AP01 | Appointment of Mr Thierry Georges Yves Emile Amat as a director on 1 December 2015 | |
15 Dec 2015 | TM01 | Termination of appointment of David James Morris as a director on 30 November 2015 | |
10 Dec 2015 | AR01 |
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
11 May 2015 | AP01 | Appointment of Mr Michael David Lawrence as a director on 17 April 2015 | |
09 May 2015 | TM01 | Termination of appointment of Donald Bruce Meltzer as a director on 17 April 2015 | |
09 Dec 2014 | AR01 |
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
25 Nov 2014 | AUD | Auditor's resignation | |
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
21 Aug 2014 | AD01 | Registered office address changed from Units 2 - 4 Cunningham Court Shadsworth Business Park Blackburn Lancashire BB1 2QX to Units 2 - 4 Cunningham Court Shadsworth Business Park Blackburn Lancashire BB1 2QX on 21 August 2014 | |
10 Dec 2013 | AR01 |
Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
03 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
06 Dec 2012 | AR01 | Annual return made up to 13 November 2012 with full list of shareholders | |
06 Dec 2012 | AD01 | Registered office address changed from , Tensar International Ltd Cunningham Court, Shadsworth Ind Est, Blackburn, Lancashire, BB1 2QX on 6 December 2012 | |
06 Dec 2012 | AD02 | Register inspection address has been changed from Tensar International Limited Cunningham Court Blackburn Lancashire BB1 2QX United Kingdom | |
24 Sep 2012 | AA | Full accounts made up to 31 December 2011 |