Advanced company searchLink opens in new window

GEEKS LTD

Company number 06380466

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 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
  • RES13 ‐ Sub division 04/12/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 66
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
  • ANNOTATION Clarification a second filed PSC07 was registered on 14/12/2018.
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