Advanced company searchLink opens in new window

GEOTRACEABILITY LIMITED

Company number 08032119

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)
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
  • USD 4,168,102
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
  • RES12 ‐ Resolution of varying share rights or name
09 May 2016 SH01 Statement of capital following an allotment of shares on 22 April 2016
  • USD 4,168,102.00
08 Jul 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • USD 4,168,101
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
  • USD 4,168,101
03 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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
  • USD 4,177,101
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