Advanced company searchLink opens in new window

GEODYNAMICS LTD

Company number 09188095

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)
18 Jul 2024 AA Micro company accounts made up to 31 August 2023
05 Jun 2024 CS01 Confirmation statement made on 16 May 2024 with no updates
12 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
08 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
30 May 2023 AA Micro company accounts made up to 31 August 2022
26 May 2023 AD01 Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PE England to 85 Great Portland Street First Floor London W1W 7LT on 26 May 2023
06 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
05 Aug 2022 CS01 Confirmation statement made on 16 May 2022 with updates
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
25 May 2022 AA Micro company accounts made up to 31 August 2021
08 Jun 2021 TM01 Termination of appointment of Jason Phipps Morgan as a director on 1 June 2021
31 May 2021 AA Micro company accounts made up to 31 August 2020
16 May 2021 CS01 Confirmation statement made on 16 May 2021 with updates
29 Nov 2020 AD01 Registered office address changed from The White Cottage Parkers Lane Maidens Green Bracknell RG42 6LE England to 167-169 Great Portland Street 5th Floor London W1W5PE on 29 November 2020
20 Nov 2020 PSC07 Cessation of Jason Phipps Morgan as a person with significant control on 1 October 2020
20 Nov 2020 PSC01 Notification of Lisa O'rourke as a person with significant control on 1 October 2020
09 Nov 2020 AP01 Appointment of Mrs Lisa O'rourke as a director on 1 October 2020
01 Sep 2020 CS01 Confirmation statement made on 28 August 2020 with no updates
28 Aug 2020 AA Total exemption full accounts made up to 31 August 2019
04 Mar 2020 AD01 Registered office address changed from 15 Huntsmans Meadow Ascot SL5 7PF England to The White Cottage Parkers Lane Maidens Green Bracknell RG42 6LE on 4 March 2020
02 Sep 2019 CS01 Confirmation statement made on 28 August 2019 with no updates
22 May 2019 AA Total exemption full accounts made up to 31 August 2018
01 Nov 2018 AD01 Registered office address changed from 15 15 Huntsmans Meadow Ascot SL5 7PF England to 15 Huntsmans Meadow Ascot SL5 7PF on 1 November 2018
04 Sep 2018 CS01 Confirmation statement made on 28 August 2018 with updates