Advanced company searchLink opens in new window

GERALDINE172 LIMITED

Company number 11961875

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)
31 Jan 2025 AA Micro company accounts made up to 29 April 2024
31 May 2024 CS01 Confirmation statement made on 23 April 2024 with no updates
13 Nov 2023 AA Micro company accounts made up to 29 April 2023
29 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
27 Jul 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
18 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2023 AA Micro company accounts made up to 29 April 2022
28 Nov 2022 RP04CS01 Second filing of Confirmation Statement dated 23 April 2021
28 Nov 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 October 2020
  • GBP 14
16 Nov 2022 SH08 Change of share class name or designation
16 Nov 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Nov 2022 MA Memorandum and Articles of Association
15 Nov 2022 SH10 Particulars of variation of rights attached to shares
08 Jul 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
08 Jul 2022 RP04CS01 Second filing of Confirmation Statement dated 23 April 2021
26 Apr 2022 AA Micro company accounts made up to 29 April 2021
30 Jan 2022 AA01 Previous accounting period shortened from 30 April 2021 to 29 April 2021
16 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
15 Jul 2021 CS01 23/04/21 Statement of Capital gbp 14
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 08/07/2022 and 28/11/2022
15 Jul 2021 AA Accounts for a dormant company made up to 30 April 2020
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
13 Nov 2020 PSC07 Cessation of Marie-Claire Parsons as a person with significant control on 11 October 2020
13 Nov 2020 PSC07 Cessation of Rupert Jonathan Parsons as a person with significant control on 11 October 2020
21 Oct 2020 CH01 Director's details changed for Mrs Marie-Claire Parsons on 11 October 2020
21 Oct 2020 SH01 Statement of capital following an allotment of shares on 11 October 2020
  • GBP 10
  • ANNOTATION Clarification a second filed SH01 was registered on 28/11/2022