Advanced company searchLink opens in new window

GEOSPOCK LIMITED

Company number 08345089

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)
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
  • GBP 973.615
20 Jan 2021 SH01 Statement of capital following an allotment of shares on 17 December 2020
  • GBP 972.331
  • ANNOTATION Clarification a second filed SH01 was registered on 11/02/21
20 Jan 2021 SH01 Statement of capital following an allotment of shares on 5 January 2021
  • GBP 961.869
  • ANNOTATION Clarification a second filed SH01 was registered on 22/01/21
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
  • GBP 960.585
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
  • GBP 948.982
02 Oct 2020 SH01 Statement of capital following an allotment of shares on 25 September 2020
  • GBP 948.982
  • ANNOTATION Clarification a second filed SH01 was registered on 07/10/2020
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
  • GBP 855.195
30 Jun 2020 SH01 Statement of capital following an allotment of shares on 17 April 2020
  • GBP 855.027
30 Jun 2020 SH01 Statement of capital following an allotment of shares on 29 February 2020
  • GBP 854.963
30 Jun 2020 SH01 Statement of capital following an allotment of shares on 14 February 2020
  • GBP 853.088
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
  • GBP 852.65