- Company Overview for GEOFORMS RESEARCH & DEVELOPMENT LIMITED (07718834)
- Filing history for GEOFORMS RESEARCH & DEVELOPMENT LIMITED (07718834)
- People for GEOFORMS RESEARCH & DEVELOPMENT LIMITED (07718834)
- More for GEOFORMS RESEARCH & DEVELOPMENT LIMITED (07718834)
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
|
|
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
|
|
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
|
|
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
|
|
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
|