Advanced company searchLink opens in new window

GEODATA MANAGEMENT (UK) LIMITED

Company number 03306442

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)
02 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
27 Apr 2018 AD01 Registered office address changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England to Cedar Court College Street Petersfield GU31 4AE on 27 April 2018
13 Feb 2018 CS01 Confirmation statement made on 23 January 2018 with no updates
10 Feb 2017 AA Total exemption full accounts made up to 31 July 2016
08 Feb 2017 CS01 Confirmation statement made on 23 January 2017 with updates
08 Feb 2017 CH03 Secretary's details changed for Paul Francis Whitty on 1 January 2017
04 May 2016 AA Total exemption small company accounts made up to 31 July 2015
04 Feb 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
04 Feb 2016 AD02 Register inspection address has been changed from 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
03 Feb 2016 CH01 Director's details changed for Mr Alin Farah on 1 January 2016
14 Aug 2015 AD01 Registered office address changed from 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD on 14 August 2015
11 May 2015 AA Total exemption full accounts made up to 31 July 2014
23 Jan 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
02 May 2014 AA Total exemption full accounts made up to 31 July 2013
05 Feb 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
08 May 2013 AA Accounts for a dormant company made up to 31 July 2012
30 Jan 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders
30 Jan 2013 AD02 Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
22 Aug 2012 CH01 Director's details changed for Alin Farah on 16 August 2012
22 Aug 2012 CH01 Director's details changed for Alin Farah on 16 August 2012
15 Aug 2012 AD01 Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS on 15 August 2012
18 Apr 2012 AA Accounts for a dormant company made up to 31 July 2011
15 Feb 2012 AR01 Annual return made up to 23 January 2012 with full list of shareholders