- Company Overview for GEOMICH LIMITED (09394237)
- Filing history for GEOMICH LIMITED (09394237)
- People for GEOMICH LIMITED (09394237)
- Charges for GEOMICH LIMITED (09394237)
- More for GEOMICH LIMITED (09394237)
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) |
---|---|---|---|
11 Jul 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
12 Apr 2024 | CS01 | Confirmation statement made on 19 March 2024 with no updates | |
14 Sep 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
12 Apr 2023 | CS01 | Confirmation statement made on 19 March 2023 with no updates | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
12 Aug 2022 | MR04 | Satisfaction of charge 093942370002 in full | |
25 Apr 2022 | CS01 | Confirmation statement made on 19 March 2022 with no updates | |
28 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
24 May 2021 | TM01 | Termination of appointment of Androulla Fouli as a director on 21 May 2021 | |
21 May 2021 | CS01 | Confirmation statement made on 19 March 2021 with no updates | |
21 May 2021 | PSC07 | Cessation of North Properties Limited as a person with significant control on 21 May 2021 | |
21 May 2021 | PSC01 | Notification of Adam Constantinou as a person with significant control on 21 May 2021 | |
21 May 2021 | PSC01 | Notification of Stavros Nicolaou as a person with significant control on 21 May 2021 | |
21 May 2021 | AP01 | Appointment of Mr Stavros Nicolaou as a director on 21 May 2021 | |
21 May 2021 | AD01 | Registered office address changed from Solar House 282 Chase Road London N14 6NZ to C/O React Business Services City Pavilion, Cannon Green 27 Bush Lane, London London EC4R 0AA on 21 May 2021 | |
19 Mar 2020 | CS01 | Confirmation statement made on 19 March 2020 with updates | |
19 Mar 2020 | AA | Unaudited abridged accounts made up to 31 January 2020 | |
23 Dec 2019 | CS01 | Confirmation statement made on 17 December 2019 with updates | |
09 May 2019 | PSC07 | Cessation of Padfield Garage Limited as a person with significant control on 9 November 2018 | |
07 May 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
17 Dec 2018 | CS01 | Confirmation statement made on 17 December 2018 with updates | |
22 Oct 2018 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
21 Sep 2018 | CS01 | Confirmation statement made on 11 September 2018 with no updates | |
26 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
20 Sep 2017 | CS01 | Confirmation statement made on 11 September 2017 with no updates |