Advanced company searchLink opens in new window

GERONIMO MARKETING & COMMUNICATIONS LIMITED

Company number 03461074

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 Sep 2013 CH01 Director's details changed for Andrew George Snuggs on 10 September 2013
07 Mar 2013 AA Accounts for a dormant company made up to 31 December 2012
20 Nov 2012 AR01 Annual return made up to 5 November 2012 with full list of shareholders
25 Oct 2012 AD01 Registered office address changed from Steynings House Summerlock Approach Salisbury Wiltshire SP2 7RJ United Kingdom on 25 October 2012
02 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
25 Nov 2011 AR01 Annual return made up to 5 November 2011 with full list of shareholders
23 Nov 2011 CERTNM Company name changed geronimo holdings LIMITED\certificate issued on 23/11/11
  • RES15 ‐ Change company name resolution on 2011-11-09
  • NM01 ‐ Change of name by resolution
22 Nov 2011 AD01 Registered office address changed from First Floor Drury House 34-43 Russell Street London WC2B 5AH on 22 November 2011
09 Nov 2011 AD01 Registered office address changed from 4Th Floor Newlands House 40 Berners Street London W1T 3NA on 9 November 2011
16 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2011 AR01 Annual return made up to 5 November 2010 with full list of shareholders
10 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
17 May 2010 AA Total exemption small company accounts made up to 31 December 2009
16 Nov 2009 AR01 Annual return made up to 5 November 2009 with full list of shareholders
16 Nov 2009 CH01 Director's details changed for Andrew George Snuggs on 16 November 2009
22 May 2009 AA Total exemption small company accounts made up to 31 December 2008
29 Dec 2008 363a Return made up to 05/11/08; full list of members
29 Dec 2008 288c Director's change of particulars / andrew snuggs / 01/11/2008
25 Apr 2008 288b Appointment terminated secretary fyaz akbar
04 Apr 2008 AA Total exemption small company accounts made up to 31 December 2007
10 Jan 2008 363a Return made up to 05/11/07; full list of members
28 Apr 2007 288a New secretary appointed
28 Apr 2007 288b Secretary resigned
19 Mar 2007 AA Total exemption small company accounts made up to 31 December 2006