- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|
|
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 |