Advanced company searchLink opens in new window

GEOPIER GLOBAL LIMITED

Company number 06425553

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)
24 Dec 2018 SH01 Statement of capital following an allotment of shares on 11 December 2018
  • GBP 1,964,316
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
20 Mar 2012 AA Full accounts made up to 31 December 2010