- Company Overview for GEOTRACEABILITY LIMITED (08032119)
- Filing history for GEOTRACEABILITY LIMITED (08032119)
- People for GEOTRACEABILITY LIMITED (08032119)
- More for GEOTRACEABILITY LIMITED (08032119)
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) |
---|---|---|---|
21 Mar 2018 | PSC01 | Notification of Louis Roy as a person with significant control on 6 February 2018 | |
21 Mar 2018 | TM01 | Termination of appointment of Pierre Courtemanche as a director on 6 February 2018 | |
25 May 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
15 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
03 Aug 2016 | AD01 | Registered office address changed from 1 Embankment Place London WC2N 6RH to 82 Chertsey Road Chobham Surrey GU24 8PJ on 3 August 2016 | |
05 Jul 2016 | AA | Full accounts made up to 30 September 2015 | |
25 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
09 May 2016 | TM01 | Termination of appointment of Nigel John Howlett as a director on 22 April 2016 | |
09 May 2016 | TM01 | Termination of appointment of Malcolm Hunter Preston as a director on 22 April 2016 | |
09 May 2016 | TM01 | Termination of appointment of Marcus Damon Robinson as a director on 22 April 2016 | |
09 May 2016 | RESOLUTIONS |
Resolutions
|
|
09 May 2016 | SH01 |
Statement of capital following an allotment of shares on 22 April 2016
|
|
08 Jul 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
04 Jul 2015 | AA | Full accounts made up to 30 September 2014 | |
05 Jun 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
|
|
03 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2014 | CH01 | Director's details changed for Pierre Courtemanche on 21 May 2013 | |
03 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 1 April 2014
|
|
06 May 2014 | AP01 | Appointment of Malcolm Hunter Preston as a director | |
06 May 2014 | AP01 | Appointment of Marcus Damon Robinson as a director | |
06 May 2014 | AP01 | Appointment of Nigel John Howlett as a director | |
29 Apr 2014 | TM02 | Termination of appointment of Imogen Chopra as a secretary | |
29 Apr 2014 | TM01 | Termination of appointment of Nicholas Debenham as a director | |
29 Apr 2014 | AD01 | Registered office address changed from 65 Curzon Street 6Th Floor London W1J 8PE on 29 April 2014 | |
17 Jan 2014 | AA | Total exemption full accounts made up to 30 September 2013 |