Advanced company searchLink opens in new window

GEOTECH LUXURY AND LEISURE LTD

Company number 06257557

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)
23 May 2024 CS01 Confirmation statement made on 23 May 2024 with no updates
21 Sep 2023 AA Micro company accounts made up to 31 August 2023
23 May 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 August 2022
23 May 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
24 Sep 2021 AA Micro company accounts made up to 31 August 2021
23 May 2021 CS01 Confirmation statement made on 23 May 2021 with updates
07 Dec 2020 PSC02 Notification of Geotech (Properties) Limited as a person with significant control on 4 December 2020
07 Dec 2020 PSC07 Cessation of David Michael Fisher as a person with significant control on 4 December 2020
23 Oct 2020 AA Micro company accounts made up to 31 August 2020
23 May 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
14 Oct 2019 AA Micro company accounts made up to 31 August 2019
23 May 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
31 Oct 2018 AP03 Appointment of Miss Louise Martin as a secretary on 31 October 2018
31 Oct 2018 TM02 Termination of appointment of Frances Margaret Staples-Hughes as a secretary on 31 October 2018
31 Oct 2018 AA Micro company accounts made up to 31 August 2018
23 May 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
13 Oct 2017 AA Micro company accounts made up to 31 August 2017
23 May 2017 CS01 Confirmation statement made on 23 May 2017 with updates
04 Oct 2016 AA Total exemption small company accounts made up to 31 August 2016
27 May 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
15 Oct 2015 AA Total exemption small company accounts made up to 31 August 2015
23 May 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-23
  • GBP 100
23 May 2015 CH01 Director's details changed for Mr David Michael Fisher on 8 July 2014
29 Oct 2014 AA Total exemption small company accounts made up to 31 August 2014