Advanced company searchLink opens in new window

GEOFF ANTONS LIMITED

Company number 06548116

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)
13 Mar 2024 AA Accounts for a small company made up to 31 March 2023
22 Aug 2023 CS01 Confirmation statement made on 12 August 2023 with no updates
26 Jul 2023 AP01 Appointment of Mr Mark Seekings as a director on 22 May 2023
26 Jul 2023 AP01 Appointment of Mr Ajay Kumar Shah as a director on 22 May 2023
26 Jul 2023 TM01 Termination of appointment of Christopher David Aylward as a director on 22 May 2023
11 Jan 2023 TM01 Termination of appointment of Ewald Gustav Fichardt as a director on 11 October 2022
05 Jan 2023 AA Audit exemption subsidiary accounts made up to 31 March 2022
05 Jan 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
05 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
05 Jan 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
12 Aug 2022 CS01 Confirmation statement made on 12 August 2022 with updates
24 Jun 2022 AA Accounts for a small company made up to 31 March 2021
24 Mar 2022 AA01 Previous accounting period shortened from 28 March 2021 to 27 March 2021
09 Dec 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/03/20
09 Dec 2021 AA Audit exemption subsidiary accounts made up to 31 March 2020
09 Dec 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/20
09 Dec 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/03/20
05 Nov 2021 AP01 Appointment of Mr Ewald Gustav Fichardt as a director on 18 October 2021
04 Nov 2021 AP01 Appointment of Mr Christopher David Aylward as a director on 18 October 2021
01 Nov 2021 MA Memorandum and Articles of Association
01 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 18/10/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Oct 2021 AA01 Current accounting period extended from 28 March 2022 to 31 March 2022
21 Oct 2021 AD01 Registered office address changed from 25-27 Kew Road Richmond Surrey TW9 2NQ to 13 Roseberry Court Stokesley Middlesbrough TS9 5QT on 21 October 2021
21 Oct 2021 TM01 Termination of appointment of Chirag Subhashchandra Patel as a director on 18 October 2021