- Company Overview for GEO ACQUISITIONS LIMITED (06518295)
- Filing history for GEO ACQUISITIONS LIMITED (06518295)
- People for GEO ACQUISITIONS LIMITED (06518295)
- Charges for GEO ACQUISITIONS LIMITED (06518295)
- More for GEO ACQUISITIONS LIMITED (06518295)
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) |
---|---|---|---|
17 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
02 Apr 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
25 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
25 Feb 2013 | TM01 | Termination of appointment of Vikrant Sharma as a director | |
25 Feb 2013 | AP01 | Appointment of Mr Suneel Sharma as a director | |
25 May 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
14 Mar 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
13 Mar 2012 | TM02 | Termination of appointment of Suneel Sharma as a secretary | |
13 Mar 2012 | AP01 | Appointment of Mr Vikrant Sharma as a director | |
13 Mar 2012 | TM01 | Termination of appointment of Suneel Sharma as a director | |
28 Oct 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
29 Mar 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
29 Mar 2011 | CH03 | Secretary's details changed for Mr Suneel Sharma on 28 February 2011 | |
15 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
01 Apr 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
01 Apr 2010 | AD02 | Register inspection address has been changed | |
31 Mar 2010 | CH01 | Director's details changed for Mr Suneel Sharma on 28 February 2010 | |
31 Mar 2010 | AD01 | Registered office address changed from 5 Hope Road Off Regent Street Leeds West Yorkshire LS9 7DU on 31 March 2010 | |
31 Mar 2010 | CH03 | Secretary's details changed for Mr Suneel Sharma on 28 February 2010 | |
02 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
27 Mar 2009 | 363a | Return made up to 28/02/09; full list of members | |
25 Mar 2009 | 288b | Appointment terminated director rajiv sharma | |
07 Feb 2009 | 287 | Registered office changed on 07/02/2009 from pall mall court 61-67 king street manchester greater manchester M2 4PD | |
05 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
02 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 |