Advanced company searchLink opens in new window

GEOTEK HOLDING LIMITED

Company number 10610034

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)
16 Apr 2024 AP01 Appointment of Mr Anthony James Bosley as a director on 4 April 2024
26 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
25 Sep 2023 AA Accounts for a small company made up to 31 December 2022
18 Jul 2023 TM01 Termination of appointment of Quentin James Huggett as a director on 20 May 2023
29 Jun 2023 AP01 Appointment of Mr Michael Graham Brocklesby as a director on 5 June 2023
24 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with updates
23 Dec 2022 AA Total exemption full accounts made up to 30 April 2022
28 Nov 2022 AA01 Current accounting period shortened from 30 April 2023 to 31 December 2022
23 Jun 2022 MR01 Registration of charge 106100340001, created on 20 June 2022
01 Jun 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jun 2022 MA Memorandum and Articles of Association
25 May 2022 AP01 Appointment of Mr Mark Stephen Lavelle as a director on 20 May 2022
25 May 2022 AP01 Appointment of Mr Bradley Leonard Ormsby as a director on 20 May 2022
25 May 2022 AP01 Appointment of Mr David Elie Cicurel as a director on 20 May 2022
24 May 2022 PSC05 Change of details for Judges Scientific Plc as a person with significant control on 20 May 2022
24 May 2022 PSC02 Notification of Judges Scientific Plc as a person with significant control on 20 May 2022
24 May 2022 PSC07 Cessation of Peter John Schultheiss as a person with significant control on 20 May 2022
24 May 2022 AP03 Appointment of Glynn Reece as a secretary on 20 May 2022
24 May 2022 AD01 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to 52C Borough High Street London SE1 1XN on 24 May 2022
20 May 2022 SH01 Statement of capital following an allotment of shares on 20 May 2022
  • GBP 260
15 Mar 2022 CS01 Confirmation statement made on 9 February 2022 with no updates
13 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
08 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
09 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with no updates
06 Mar 2020 CS01 Confirmation statement made on 9 February 2020 with no updates