- Company Overview for GEOINNOVATIONS LTD (08477415)
- Filing history for GEOINNOVATIONS LTD (08477415)
- People for GEOINNOVATIONS LTD (08477415)
- More for GEOINNOVATIONS LTD (08477415)
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) |
---|---|---|---|
19 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
15 Apr 2024 | CS01 | Confirmation statement made on 8 April 2024 with no updates | |
11 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
13 Jul 2023 | AD01 | Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 13 July 2023 | |
21 Apr 2023 | CS01 | Confirmation statement made on 8 April 2023 with no updates | |
15 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Apr 2022 | CS01 | Confirmation statement made on 8 April 2022 with no updates | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
09 Apr 2021 | CS01 | Confirmation statement made on 8 April 2021 with no updates | |
16 Feb 2021 | PSC04 | Change of details for Mrs Suzanne Tracey Halls as a person with significant control on 10 April 2017 | |
16 Feb 2021 | PSC04 | Change of details for Mr David Neil Kitching as a person with significant control on 6 April 2016 | |
16 Feb 2021 | PSC04 | Change of details for Mr Simon Paul Collis as a person with significant control on 6 April 2016 | |
16 Feb 2021 | AD01 | Registered office address changed from 337 Bath Road Slough Berkshire SL1 5PR United Kingdom to Centrum House 36 Station Road Egham Surrey TW20 9LF on 16 February 2021 | |
15 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
08 Apr 2020 | CS01 | Confirmation statement made on 8 April 2020 with updates | |
03 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
09 May 2019 | CS01 | Confirmation statement made on 8 April 2019 with updates | |
15 Jun 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
15 Jun 2018 | AA01 | Previous accounting period shortened from 30 April 2018 to 31 December 2017 | |
10 Apr 2018 | CS01 | Confirmation statement made on 8 April 2018 with updates | |
27 Sep 2017 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
19 Jul 2017 | PSC01 | Notification of Suzanne Halls as a person with significant control on 10 April 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
10 Nov 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
23 Aug 2016 | AD01 | Registered office address changed from Unit 1, the Sidings Victoria Avenue Industrial Estate Swanage Dorset BH19 1AU to 337 Bath Road Slough Berkshire SL1 5PR on 23 August 2016 |