- Company Overview for GEOSPOCK LIMITED (08345089)
- Filing history for GEOSPOCK LIMITED (08345089)
- People for GEOSPOCK LIMITED (08345089)
- Charges for GEOSPOCK LIMITED (08345089)
- Insolvency for GEOSPOCK LIMITED (08345089)
- More for GEOSPOCK LIMITED (08345089)
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) |
---|---|---|---|
08 Feb 2021 | PSC07 | Cessation of Cambridge Innovation Capital Plc as a person with significant control on 29 September 2020 | |
22 Jan 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 5 January 2021
|
|
20 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 17 December 2020
|
|
20 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 5 January 2021
|
|
13 Jan 2021 | AD01 | Registered office address changed from St Andrew's House St. Andrew's Road Cambridge CB4 1DL England to Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA on 13 January 2021 | |
01 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 26 November 2020
|
|
16 Nov 2020 | AP02 | Appointment of Parkwalk Advisors Ltd as a director on 2 November 2020 | |
15 Nov 2020 | TM01 | Termination of appointment of Stephen Paul Churchhouse as a director on 2 November 2020 | |
07 Oct 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 6 October 2020
|
|
02 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 25 September 2020
|
|
07 Aug 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
28 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 24 July 2020
|
|
30 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 17 April 2020
|
|
30 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 29 February 2020
|
|
30 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 14 February 2020
|
|
22 May 2020 | AP04 | Appointment of Chater Allan Llp as a secretary on 22 May 2020 | |
22 May 2020 | TM02 | Termination of appointment of Jacqueline Rosemary Fisher as a secretary on 22 May 2020 | |
22 Apr 2020 | AP03 | Appointment of Ms Jacqueline Rosemary Fisher as a secretary on 17 April 2020 | |
22 Apr 2020 | TM02 | Termination of appointment of Emma Jane Leach as a secretary on 17 April 2020 | |
16 Jan 2020 | PSC07 | Cessation of Cambridge Innovation Capital (Jersey) as a person with significant control on 14 January 2020 | |
16 Jan 2020 | CS01 | Confirmation statement made on 2 January 2020 with updates | |
15 Jan 2020 | PSC02 | Notification of Cambridge Innovation Capital (Jersey) as a person with significant control on 13 January 2020 | |
15 Jan 2020 | PSC02 | Notification of Cambridge Innovation Capital Plc as a person with significant control on 14 January 2020 | |
14 Jan 2020 | PSC09 | Withdrawal of a person with significant control statement on 14 January 2020 | |
10 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 31 December 2019
|