- Company Overview for GEEKS LTD (06380466)
- Filing history for GEEKS LTD (06380466)
- People for GEEKS LTD (06380466)
- Charges for GEEKS LTD (06380466)
- More for GEEKS LTD (06380466)
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 Oct 2021 | CH01 | Director's details changed for Mrs Somayeh Aghnianejad Mehrjardi on 10 October 2021 | |
10 Oct 2021 | CH03 | Secretary's details changed for Somayeh Aghnianejad Mehrjardi on 10 October 2021 | |
10 Oct 2021 | PSC04 | Change of details for Mr Paymon Khamooshi as a person with significant control on 10 October 2021 | |
10 Oct 2021 | PSC04 | Change of details for Mrs Somayeh Aghnianejad Mehrjardi as a person with significant control on 10 October 2021 | |
07 Oct 2021 | AA | Full accounts made up to 30 September 2020 | |
27 May 2021 | CS01 | Confirmation statement made on 8 April 2021 with updates | |
04 Jan 2021 | SH02 | Sub-division of shares on 4 December 2020 | |
04 Jan 2021 | MA | Memorandum and Articles of Association | |
04 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
16 May 2020 | CS01 | Confirmation statement made on 8 April 2020 with no updates | |
17 Jan 2020 | AD01 | Registered office address changed from Apollo House 66a London Road Morden Surrey SM4 5BE to 6 Sutton Park Road 6 Sutton Park Road Sutton London SM1 2GD on 17 January 2020 | |
13 Oct 2019 | MR01 | Registration of charge 063804660003, created on 27 September 2019 | |
30 Sep 2019 | MR01 | Registration of charge 063804660002, created on 25 September 2019 | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
13 May 2019 | CS01 | Confirmation statement made on 8 April 2019 with updates | |
11 Jan 2019 | SH06 |
Cancellation of shares. Statement of capital on 13 November 2018
|
|
11 Jan 2019 | SH03 | Purchase of own shares. | |
14 Dec 2018 | RP04PSC07 | Second filing for the cessation of Mazdak Afshar as a person with significant control | |
15 Nov 2018 | TM01 | Termination of appointment of Mazdak Afshar as a director on 14 November 2018 | |
15 Nov 2018 | PSC07 |
Cessation of Mazdak Afshar as a person with significant control on 13 October 2018
|
|
30 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
19 Apr 2018 | CS01 | Confirmation statement made on 8 April 2018 with no updates | |
23 Oct 2017 | CH01 | Director's details changed for Mazdak Afshar on 23 October 2017 | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 |