- Company Overview for GEEKI SOLUTIONS LIMITED (08890561)
- Filing history for GEEKI SOLUTIONS LIMITED (08890561)
- People for GEEKI SOLUTIONS LIMITED (08890561)
- More for GEEKI SOLUTIONS LIMITED (08890561)
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) |
---|---|---|---|
20 Aug 2024 | AA | Accounts for a dormant company made up to 29 February 2024 | |
23 Feb 2024 | CS01 | Confirmation statement made on 12 February 2024 with no updates | |
19 Nov 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
24 Feb 2023 | CS01 | Confirmation statement made on 12 February 2023 with no updates | |
20 Sep 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
23 Feb 2022 | CS01 | Confirmation statement made on 12 February 2022 with no updates | |
25 Oct 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
03 Mar 2021 | CS01 | Confirmation statement made on 12 February 2021 with no updates | |
12 Nov 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
13 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with no updates | |
13 Feb 2020 | AD01 | Registered office address changed from 122 Feering Hill Feering Colchester Essex CO5 9PY United Kingdom to 1 London Road Ipswich IP1 2HA on 13 February 2020 | |
10 Apr 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with no updates | |
17 Oct 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with updates | |
03 May 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
05 Dec 2016 | AA | Accounts for a dormant company made up to 29 February 2016 | |
13 Jul 2016 | AP01 | Appointment of Mrs Jan Louise Smith as a director on 27 May 2016 | |
13 Jul 2016 | AP01 | Appointment of Mr Christopher John Smith as a director on 27 May 2016 | |
31 May 2016 | TM01 | Termination of appointment of Barbara Kahan as a director on 27 May 2016 | |
27 May 2016 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to 122 Feering Hill Feering Colchester Essex CO5 9PY on 27 May 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
27 Oct 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
05 Mar 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
|