Advanced company searchLink opens in new window

GEO-4D LTD

Company number 08433858

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)
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
  • GBP 100
03 Apr 2019 SH01 Statement of capital following an allotment of shares on 29 March 2019
  • GBP 90
03 Apr 2019 SH01 Statement of capital following an allotment of shares on 29 March 2019
  • GBP 90
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