Advanced company searchLink opens in new window

GEFFEN LIMITED

Company number 03755288

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 2024 AA Unaudited abridged accounts made up to 30 April 2023
14 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with no updates
11 Feb 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
18 Jan 2023 AA Unaudited abridged accounts made up to 30 April 2022
26 Apr 2022 AA Unaudited abridged accounts made up to 30 April 2021
15 Feb 2022 CS01 Confirmation statement made on 9 January 2022 with no updates
26 Mar 2021 CS01 Confirmation statement made on 9 January 2021 with updates
01 Mar 2021 AA Unaudited abridged accounts made up to 30 April 2020
30 Jan 2020 AA Unaudited abridged accounts made up to 30 April 2019
27 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
21 Jan 2019 AA Unaudited abridged accounts made up to 30 April 2018
18 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with no updates
07 Jun 2018 CS01 Confirmation statement made on 9 January 2018 with no updates
31 Jan 2018 AA Unaudited abridged accounts made up to 30 April 2017
25 Apr 2017 CS01 Confirmation statement made on 20 April 2017 with updates
30 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
20 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
19 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1,000
28 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
13 May 2015 CH01 Director's details changed for Michael Bernard Anthony Van Geffen on 12 May 2015
13 May 2015 CH01 Director's details changed for Mrs Jayne Susan Van Geffen on 12 May 2015
13 May 2015 CH03 Secretary's details changed for Mrs Jayne Susan Van Geffen on 12 May 2015
13 May 2015 AD01 Registered office address changed from 2 Dalby Court Coulby Newham Middlesbrough Cleveland TS8 0XE to Springboard Business Centre Suite 18 24, Ellerbeck Way Stokesley TS9 5JZ on 13 May 2015
28 Apr 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000