Advanced company searchLink opens in new window

GEOLANG HOLDINGS LIMITED

Company number 08424352

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)
14 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with updates
07 Feb 2018 SH01 Statement of capital following an allotment of shares on 23 December 2017
  • GBP 57,640.0395
07 Feb 2018 SH01 Statement of capital following an allotment of shares on 30 November 2016
  • GBP 56,316.8995
08 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
15 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 10/04/2018.
21 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Nov 2016 TM01 Termination of appointment of Nitin Singhal as a director on 19 October 2016
07 Apr 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 55,441.97
26 Feb 2016 SH01 Statement of capital following an allotment of shares on 24 November 2015
  • GBP 25,441.97
19 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Feb 2016 SH10 Particulars of variation of rights attached to shares
18 Feb 2016 AP01 Appointment of Mr Nitin Dass Jain as a director on 13 August 2015
18 Feb 2016 AP01 Appointment of Mr Nitin Singhal as a director on 13 August 2015
09 Feb 2016 AP04 Appointment of Legal Clarity Limited as a secretary on 15 August 2015
09 Feb 2016 TM02 Termination of appointment of Kulbinder Kaur Johal as a secretary on 15 August 2015
01 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Aug 2015 AD01 Registered office address changed from Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH to Cbtc Senghennydd Road Cardiff CF24 4AY on 14 August 2015
23 Jul 2015 SH01 Statement of capital following an allotment of shares on 12 June 2015
  • GBP 53,551.28
16 Apr 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 53,124.9995
03 Mar 2015 SH01 Statement of capital following an allotment of shares on 26 January 2015
  • GBP 53,125
12 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jan 2015 SH01 Statement of capital following an allotment of shares on 25 July 2014
  • GBP 52,800.00
11 Jan 2015 SH01 Statement of capital following an allotment of shares on 24 October 2014
  • GBP 52,900.00
11 Jan 2015 SH01 Statement of capital following an allotment of shares on 13 March 2014
  • GBP 51,550
11 Jan 2015 SH01 Statement of capital following an allotment of shares on 24 March 2014
  • GBP 51,600