- Company Overview for GEODYNAMICS LTD (09188095)
- Filing history for GEODYNAMICS LTD (09188095)
- People for GEODYNAMICS LTD (09188095)
- More for GEODYNAMICS LTD (09188095)
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 |