Advanced company searchLink opens in new window

GEIB GRAFTON GEIB LIMITED

Company number 06859521

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)
28 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Jul 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
31 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Jul 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
11 Jul 2014 AD01 Registered office address changed from C/O Laurie Cowan 4 Chase Side Enfield Middlesex EN2 6NF United Kingdom on 11 July 2014
05 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Jul 2013 AR01 Annual return made up to 8 July 2013 with full list of shareholders
26 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Jul 2012 AR01 Annual return made up to 8 July 2012 with full list of shareholders
27 Jan 2012 AD01 Registered office address changed from 1508 One West India Quay Hertsmere Road London E14 4ED on 27 January 2012
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Aug 2011 AR01 Annual return made up to 8 July 2011 with full list of shareholders
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
19 Jul 2010 AR01 Annual return made up to 8 July 2010 with full list of shareholders
06 Jul 2009 288c Director's change of particulars / alan grafton / 26/03/2009
06 Jul 2009 288c Director's change of particulars / barnaby geib / 26/03/2009
08 May 2009 288a Director appointed alan campbell grafton
08 May 2009 288a Director appointed barnaby geib
27 Apr 2009 287 Registered office changed on 27/04/2009 from parker house 44 stafford road wallington surrey SM6 9AA uk
26 Mar 2009 288b Appointment terminated director laurence adams
26 Mar 2009 NEWINC Incorporation