- Company Overview for GEO CONTRACTS(UK) LTD (06589635)
- Filing history for GEO CONTRACTS(UK) LTD (06589635)
- People for GEO CONTRACTS(UK) LTD (06589635)
- More for GEO CONTRACTS(UK) LTD (06589635)
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) |
---|---|---|---|
23 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
01 Mar 2024 | CS01 | Confirmation statement made on 22 February 2024 with no updates | |
29 Jun 2023 | AD01 | Registered office address changed from 35 Beaufort Court Admirals Way South Quay Waterside London E14 9XL to First Floor, 3 Cumbrian House 217 Marsh Wall London E14 9FJ on 29 June 2023 | |
28 Apr 2023 | AA | Micro company accounts made up to 31 August 2022 | |
22 Feb 2023 | CS01 | Confirmation statement made on 22 February 2023 with no updates | |
29 Jul 2022 | AA | Micro company accounts made up to 31 August 2021 | |
18 Mar 2022 | CS01 | Confirmation statement made on 23 February 2022 with no updates | |
28 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
21 May 2021 | CS01 | Confirmation statement made on 23 February 2021 with no updates | |
10 Jun 2020 | AA | Micro company accounts made up to 31 August 2019 | |
03 Mar 2020 | CS01 | Confirmation statement made on 23 February 2020 with no updates | |
31 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
09 Apr 2019 | TM01 | Termination of appointment of Jakub Wasniowski as a director on 8 April 2019 | |
12 Mar 2019 | PSC01 | Notification of Didier M'punge Diyavova as a person with significant control on 12 March 2019 | |
12 Mar 2019 | PSC07 | Cessation of Jakub Wasniowski as a person with significant control on 12 March 2019 | |
12 Mar 2019 | AP01 | Appointment of Mr Didier M'punge Diyavova as a director on 12 March 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 23 February 2019 with no updates | |
28 Jun 2018 | AA | Micro company accounts made up to 31 August 2017 | |
23 Feb 2018 | CS01 | Confirmation statement made on 23 February 2018 with no updates | |
23 Feb 2018 | AA01 | Previous accounting period extended from 31 May 2017 to 31 August 2017 | |
23 Feb 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
02 Sep 2016 | CERTNM |
Company name changed fields interior design LIMITED\certificate issued on 02/09/16
|
|
01 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
01 Sep 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
01 Sep 2016 | TM01 | Termination of appointment of Sanjeev Sood as a director on 31 August 2016 |