Advanced company searchLink opens in new window

GEO SPECIALTY LIABILITY LIMITED

Company number 10623655

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)
07 Apr 2020 AP01 Appointment of Mr Scott William Hough as a director on 3 April 2020
09 Mar 2020 PSC05 Change of details for Geo Underwriting Services Limited as a person with significant control on 30 July 2019
18 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with no updates
05 Oct 2019 AA Full accounts made up to 31 December 2018
13 Aug 2019 TM01 Termination of appointment of Antonios Erotocritou as a director on 1 August 2019
13 Aug 2019 AP01 Appointment of Ms Diane Cougill as a director on 1 August 2019
01 Aug 2019 AD01 Registered office address changed from 1 Minster Court London EC3R 7AA United Kingdom to 1 Minster Court London EC3R 7AA on 1 August 2019
30 Jul 2019 AD01 Registered office address changed from Towergate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN England to 1 Minster Court London EC3R 7AA on 30 July 2019
21 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with no updates
04 Jan 2019 AP03 Appointment of Dean Clarke as a secretary on 11 December 2018
04 Jan 2019 TM02 Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 11 December 2018
13 Sep 2018 AA Full accounts made up to 31 December 2017
21 Aug 2018 AUD Auditor's resignation
03 Aug 2018 TM02 Termination of appointment of Jacqueline Anne Gregory as a secretary on 3 August 2018
03 Aug 2018 AP03 Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 3 August 2018
07 Mar 2018 AP01 Appointment of Mr Antonios Erotocritou as a director on 2 March 2018
06 Mar 2018 TM01 Termination of appointment of Mark Stephen Mugge as a director on 2 March 2018
19 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with updates
08 Feb 2018 PSC05 Change of details for Fusion Insurance Services Limited as a person with significant control on 31 January 2018
17 Nov 2017 AA01 Current accounting period shortened from 28 February 2018 to 31 December 2017
08 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-08
16 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted