Advanced company searchLink opens in new window

GEEK BEACH LIMITED

Company number 07064158

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)
05 Jan 2016 SH03 Purchase of own shares.
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
03 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 110
02 Dec 2014 SH01 Statement of capital following an allotment of shares on 12 November 2014
  • GBP 110
02 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Dec 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date 09/04/2014
26 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 30
28 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Apr 2014 SH01 Statement of capital following an allotment of shares on 9 April 2014
  • GBP 110.00
  • ANNOTATION Clarification a second filed SH01 was registered on 01/12/2014
14 Nov 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
22 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Nov 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
14 Nov 2011 AR01 Annual return made up to 2 November 2011 with full list of shareholders
01 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
13 Jul 2011 SH01 Statement of capital following an allotment of shares on 29 March 2011
  • GBP 20
19 Nov 2010 AR01 Annual return made up to 2 November 2010 with full list of shareholders
02 Mar 2010 AA01 Current accounting period extended from 30 November 2010 to 31 March 2011
22 Feb 2010 MEM/ARTS Memorandum and Articles of Association
14 Dec 2009 AP01 Appointment of Gary Peter Stevens as a director
14 Dec 2009 AD01 Registered office address changed from 14 Fernbank Close Chatham Kent ME5 9NH on 14 December 2009
14 Dec 2009 TM01 Termination of appointment of Susan Buhagiar as a director
03 Dec 2009 CERTNM Company name changed fileform LIMITED\certificate issued on 03/12/09
  • RES15 ‐ Change company name resolution on 2009-11-04
03 Dec 2009 CONNOT Change of name notice