Advanced company searchLink opens in new window

GEO:CONNEXION LIMITED

Company number 04324955

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)
14 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
31 Aug 2023 AA Micro company accounts made up to 31 December 2022
15 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 31 December 2021
22 Nov 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
14 Mar 2022 AD01 Registered office address changed from PO Box 282 Geo:Connexion Limited PO Box 282 Newmarket Suffolk CB8 1HE United Kingdom to Geo:Connexion PO Box 282 Newmarket Suffolk CB8 1HE on 14 March 2022
14 Mar 2022 AD01 Registered office address changed from PO Box PO Box 282 Geo:Connexions Geo:Connexions Newmarket Suffolk CB8 1HE United Kingdom to PO Box 282 Geo:Connexion Limited PO Box 282 Newmarket Suffolk CB8 1HE on 14 March 2022
14 Mar 2022 AD01 Registered office address changed from PO Box PO Box 594 PO Box 594 Cambridge Cambridge Cambridgeshire CB3 0DH England to PO Box PO Box 282 Geo:Connexions Geo:Connexions Newmarket Suffolk CB8 1HE on 14 March 2022
14 Mar 2022 PSC04 Change of details for Ms Michelle Kim Knight as a person with significant control on 14 March 2022
14 Mar 2022 PSC07 Cessation of Mai Ngoc Ward as a person with significant control on 13 October 2021
01 Mar 2022 TM01 Termination of appointment of Mai Ngoc Ward as a director on 30 September 2021
07 Jan 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
19 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with updates
06 Nov 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
02 Nov 2021 SH06 Cancellation of shares. Statement of capital on 13 October 2021
  • GBP 2,667
01 Nov 2021 PSC01 Notification of Michelle Kim Knight as a person with significant control on 11 October 2021
13 Sep 2021 AA Micro company accounts made up to 31 December 2020
24 Nov 2020 CS01 Confirmation statement made on 19 November 2020 with no updates
14 Sep 2020 AA Micro company accounts made up to 31 December 2019
14 Feb 2020 AD01 Registered office address changed from 20a Eversden Road Harlton Cambridge CB23 1ET England to PO Box PO Box 594 PO Box 594 Cambridge Cambridge Cambridgeshire CB3 0DH on 14 February 2020
25 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
23 Aug 2019 AA Micro company accounts made up to 31 December 2018
26 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with no updates
15 Nov 2018 AD01 Registered office address changed from 44 Armingford Crescent Melbourn Royston Herts SG8 6NG to 20a Eversden Road Harlton Cambridge CB23 1ET on 15 November 2018
25 Sep 2018 AA Micro company accounts made up to 31 December 2017