Advanced company searchLink opens in new window

GEOENABLE LIMITED

Company number 06661892

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)
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
13 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
25 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
14 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
12 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
17 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
31 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
12 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
03 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
15 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
30 Oct 2018 TM02 Termination of appointment of Cintia Mereles as a secretary on 30 October 2018
14 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
14 Feb 2018 AA Total exemption full accounts made up to 31 March 2017
05 Oct 2017 AD01 Registered office address changed from Ground Floor 158 Goldhurst Terrace London NW6 3HP United Kingdom to 206 College Road Norwich NR2 3JA on 5 October 2017
15 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with no updates
05 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
15 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
29 Sep 2015 AD01 Registered office address changed from Unit 1 (Ground Floor) 47 Goldhurst Terrace London NW6 3HB to Ground Floor 158 Goldhurst Terrace London NW6 3HP on 29 September 2015
01 Sep 2015 CH01 Director's details changed for Mr Steven Craig Eglinton on 21 January 2015
28 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,000
27 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Aug 2015 CH03 Secretary's details changed for Cintia Mereles on 21 January 2015
02 Mar 2015 AD01 Registered office address changed from Unit 1 (Ground Floor) 47 Goldhurst Terrace London NW6 3HB England to Unit 1 (Ground Floor) 47 Goldhurst Terrace London NW6 3HB on 2 March 2015
02 Mar 2015 AD01 Registered office address changed from Unit 1 47 Goldhurst Terrace London NW6 3HB United Kingdom to Unit 1 (Ground Floor) 47 Goldhurst Terrace London NW6 3HB on 2 March 2015