Advanced company searchLink opens in new window

GEEMAC SALES AND MARKETING LIMITED

Company number 04899285

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)
10 Jun 2024 CS01 Confirmation statement made on 10 June 2024 with no updates
08 Sep 2023 AA Unaudited abridged accounts made up to 31 March 2023
12 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
14 Sep 2022 AA Unaudited abridged accounts made up to 31 March 2022
10 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
24 Aug 2021 AA Unaudited abridged accounts made up to 31 March 2021
10 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
19 Nov 2020 AA Unaudited abridged accounts made up to 31 March 2020
10 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with updates
20 Feb 2020 AD01 Registered office address changed from 20 Queensbridge Northampton NN4 7BF England to 4 Summerhouse Place Moulton Park Industrial Estate Northampton NN3 6GL on 20 February 2020
27 Sep 2019 CS01 Confirmation statement made on 15 September 2019 with no updates
19 Jun 2019 AA Unaudited abridged accounts made up to 31 March 2019
06 Nov 2018 AA Unaudited abridged accounts made up to 31 March 2018
17 Sep 2018 CS01 Confirmation statement made on 15 September 2018 with no updates
18 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with no updates
10 Aug 2017 AA Unaudited abridged accounts made up to 31 March 2017
24 Feb 2017 AD01 Registered office address changed from 10 Cheyne Walk Northampton NN1 5PT to 20 Queensbridge Northampton NN4 7BF on 24 February 2017
06 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
12 Oct 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
14 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Nov 2014 AP01 Appointment of Mr Adam David Pearson as a director on 1 November 2014
26 Sep 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
26 Sep 2014 CH03 Secretary's details changed for Maria Andrea Mckay on 15 September 2014