Advanced company searchLink opens in new window

GEO CONTRACTS(UK) LTD

Company number 06589635

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)
01 Sep 2016 AP01 Appointment of Mr Jakub Wasniowski as a director on 31 August 2016
14 Jun 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
14 Jun 2016 TM01 Termination of appointment of Sharanjit Kaur Dhaliwal as a director on 14 June 2016
14 Jun 2016 TM01 Termination of appointment of Zahid Alauddin as a director on 14 June 2016
14 Jun 2016 TM02 Termination of appointment of Zahid Alauddin as a secretary on 14 June 2016
14 Jun 2016 AP01 Appointment of Mr Sanjeev Sood as a director on 14 June 2016
16 May 2016 CH01 Director's details changed for Miss Sharanjit Kaur Dhaliwal on 16 May 2016
16 May 2016 CH01 Director's details changed for Mr Zahid Alauddin on 16 May 2016
16 May 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
15 Dec 2015 AA Total exemption small company accounts made up to 31 May 2015
28 May 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
10 Jun 2014 AA Total exemption small company accounts made up to 31 May 2014
16 May 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
14 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
14 May 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
08 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
14 May 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 31 May 2011
13 May 2011 AR01 Annual return made up to 12 May 2011 with full list of shareholders
13 May 2011 CH01 Director's details changed for Miss Sharanjit Kaur Dhaliwal on 1 October 2009
28 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
16 Feb 2011 AD01 Registered office address changed from 7 St John`S Road Harrow Middlesex HA1 2EY United Kingdom on 16 February 2011
21 Jun 2010 AR01 Annual return made up to 12 May 2010 with full list of shareholders
15 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
18 Aug 2009 363a Return made up to 12/05/09; full list of members