Advanced company searchLink opens in new window

GEOFORMS RESEARCH & DEVELOPMENT LIMITED

Company number 07718834

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)
27 Jul 2018 CS01 Confirmation statement made on 26 July 2018 with no updates
14 Sep 2017 AA Total exemption full accounts made up to 31 July 2017
06 Sep 2017 SH08 Change of share class name or designation
04 Sep 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
21 Aug 2017 AD01 Registered office address changed from 56 Market Place Henley-on-Thames Oxfordshire RG9 2AG to 40 Caversham Road Reading RG1 7BT on 21 August 2017
26 Jul 2017 CS01 Confirmation statement made on 26 July 2017 with updates
26 Jul 2017 PSC07 Cessation of Andrey Chibunichev as a person with significant control on 1 April 2017
22 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
11 Aug 2016 CS01 Confirmation statement made on 26 July 2016 with updates
20 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
27 Jul 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
07 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
20 Aug 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
20 Aug 2014 CH01 Director's details changed for Mr Andrew Peter Symons on 19 November 2013
22 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
13 Jan 2014 CH03 Secretary's details changed for Mr Andrew Peter Symons on 19 October 2013
29 Dec 2013 AD01 Registered office address changed from 56 Market Place Henley-on-Thames Oxfordshire RG9 2AG England on 29 December 2013
29 Dec 2013 AD01 Registered office address changed from 3 Windsor House St. Andrews Road Henley-on-Thames Oxfordshire RG9 1PZ United Kingdom on 29 December 2013
26 Jul 2013 AR01 Annual return made up to 26 July 2013 with full list of shareholders
Statement of capital on 2013-07-26
  • GBP 100
06 Mar 2013 AA Total exemption small company accounts made up to 31 July 2012
18 Nov 2012 TM01 Termination of appointment of Elise Cope as a director
03 Aug 2012 AR01 Annual return made up to 26 July 2012 with full list of shareholders
18 Oct 2011 TM01 Termination of appointment of Andrew Whyte as a director
26 Jul 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)