Advanced company searchLink opens in new window

SEXY GEEK LIMITED

Company number 10868872

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)
11 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
24 May 2022 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
30 Apr 2021 AA01 Previous accounting period shortened from 31 July 2020 to 30 July 2020
03 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
02 Feb 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2021 AA Micro company accounts made up to 31 July 2019
26 Aug 2020 CS01 Confirmation statement made on 16 July 2020 with no updates
25 Aug 2020 PSC04 Change of details for Miss Catherine Peters as a person with significant control on 17 July 2017
24 Aug 2020 PSC04 Change of details for Mr Michael Andrew Bubb as a person with significant control on 17 July 2017
23 Aug 2019 CS01 Confirmation statement made on 16 July 2019 with no updates
22 Aug 2019 AD01 Registered office address changed from 6th Floor, Amp House Dingwall Road Croydon CR0 2LX England to The Vapers Cove the Newlands Centre Witham Essex CM8 2AP on 22 August 2019
22 Mar 2019 AA Micro company accounts made up to 31 July 2018
17 Jul 2018 CS01 Confirmation statement made on 16 July 2018 with no updates
14 Mar 2018 AD01 Registered office address changed from 3 Edward Close Billericay CM12 0QL United Kingdom to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 14 March 2018
17 Jul 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-07-17
  • GBP 100