Advanced company searchLink opens in new window

GEOMIQ LIMITED

Company number 10321594

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)
14 Aug 2024 CS01 Confirmation statement made on 8 August 2024 with updates
07 May 2024 AA Total exemption full accounts made up to 31 August 2023
17 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with updates
11 Jul 2023 TM01 Termination of appointment of William Hoyer Millar as a director on 10 July 2023
11 Apr 2023 AA Total exemption full accounts made up to 31 August 2022
05 Dec 2022 SH01 Statement of capital following an allotment of shares on 2 December 2022
  • GBP 3,842.2
25 Aug 2022 SH01 Statement of capital following an allotment of shares on 25 August 2022
  • GBP 2,403.64
15 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with updates
04 Jul 2022 AP01 Appointment of Mr Francois Robinet as a director on 28 June 2022
01 Jul 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jul 2022 MA Memorandum and Articles of Association
01 Jul 2022 SH01 Statement of capital following an allotment of shares on 28 June 2022
  • GBP 2,368.39
01 Jul 2022 AP01 Appointment of Mr Jose Del Barrio Puerta as a director on 28 June 2022
28 Jun 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 April 2021
  • GBP 1,845.19
28 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 13 August 2021
12 Apr 2022 AA Total exemption full accounts made up to 31 August 2021
13 Aug 2021 CS01 08/08/21 Statement of Capital gbp 1845.19
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 28/06/22
11 Aug 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
28 Jun 2021 AA Total exemption full accounts made up to 31 August 2020
07 May 2021 PSC04 Change of details for Mr Osama Al-Mukhtar as a person with significant control on 8 May 2019
05 May 2021 PSC07 Cessation of Mnl Nominees Limited as a person with significant control on 8 May 2019
05 May 2021 SH01 Statement of capital following an allotment of shares on 29 April 2021
  • GBP 1,845.19
  • ANNOTATION Clarification a second filed SH01 was registered on 28/06/22
09 Feb 2021 SH01 Statement of capital following an allotment of shares on 9 February 2021
  • GBP 1,801.6
14 Jan 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Nov 2020 SH01 Statement of capital following an allotment of shares on 17 September 2020
  • GBP 1,737.46