- Company Overview for GEO-4D LTD (08433858)
- Filing history for GEO-4D LTD (08433858)
- People for GEO-4D LTD (08433858)
- More for GEO-4D LTD (08433858)
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) |
---|---|---|---|
12 Apr 2024 | AAMD | Amended total exemption full accounts made up to 31 March 2023 | |
22 Dec 2023 | CS01 | Confirmation statement made on 20 December 2023 with no updates | |
01 Nov 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
05 Jul 2023 | AD01 | Registered office address changed from Unit 5a Rac Estate Park Road Faringdon Oxfordshire SN7 7BP England to Unit 5 Rac Estate Park Road Faringdon Oxfordshire SN7 7BP on 5 July 2023 | |
20 Dec 2022 | CS01 | Confirmation statement made on 20 December 2022 with no updates | |
14 Aug 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
23 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 20 December 2021 with updates | |
11 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
08 Jan 2021 | CS01 | Confirmation statement made on 20 December 2020 with updates | |
08 Jan 2021 | PSC04 | Change of details for Mr Brian David Critchley as a person with significant control on 1 March 2020 | |
08 Jan 2021 | PSC07 | Cessation of Caroline Critchley as a person with significant control on 1 March 2020 | |
03 Jul 2020 | AD01 | Registered office address changed from Unit 5a Rac Estate Park Road Farringdon Oxon OX7 8LA United Kingdom to Unit 5a Rac Estate Park Road Faringdon Oxfordshire SN7 7BP on 3 July 2020 | |
31 Jan 2020 | AA | Micro company accounts made up to 31 March 2019 | |
21 Jan 2020 | CS01 | Confirmation statement made on 20 December 2019 with updates | |
19 Dec 2019 | PSC01 | Notification of Caroline Critchley as a person with significant control on 29 March 2019 | |
19 Dec 2019 | AD01 | Registered office address changed from Unit 5a, Rac Estate Park Road Faringdon SN7 7BP England to Unit 5a Rac Estate Park Road Farringdon Oxon OX7 8LA on 19 December 2019 | |
08 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 4 April 2019
|
|
03 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 29 March 2019
|
|
03 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 29 March 2019
|
|
08 Mar 2019 | AA | Micro company accounts made up to 31 March 2018 | |
10 Jan 2019 | PSC04 | Change of details for Mr Brian David Critchley as a person with significant control on 6 April 2016 | |
10 Jan 2019 | CH01 | Director's details changed for Mr Brian David Critchley on 1 December 2018 | |
10 Jan 2019 | CH03 | Secretary's details changed for Mr Brian David Critchley on 1 December 2018 | |
07 Jan 2019 | CS01 | Confirmation statement made on 20 December 2018 with no updates |