Advanced company searchLink opens in new window

GEO CONSULTING UNLIMITED LIMITED

Company number 11588720

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)
26 Apr 2024 AA Total exemption full accounts made up to 30 September 2023
26 Sep 2023 CS01 Confirmation statement made on 26 September 2023 with updates
21 Sep 2023 CS01 Confirmation statement made on 21 September 2023 with no updates
23 May 2023 AA Micro company accounts made up to 30 September 2022
23 Nov 2022 PSC04 Change of details for Mr Radu Stan as a person with significant control on 23 November 2022
23 Nov 2022 CH01 Director's details changed for Mr Radu Stan on 23 November 2022
23 Nov 2022 AD01 Registered office address changed from , 19 Simpson Way Wymondham, Norfolk, NR18 0XE, England to 2 Swift Close Grange Park Northampton Northamptonshire NN4 5AZ on 23 November 2022
10 Oct 2022 CS01 Confirmation statement made on 25 September 2022 with updates
20 Oct 2021 AA Micro company accounts made up to 30 September 2021
27 Sep 2021 CS01 Confirmation statement made on 25 September 2021 with updates
22 Mar 2021 AA Micro company accounts made up to 30 September 2020
01 Dec 2020 PSC04 Change of details for Radu Stan as a person with significant control on 1 December 2020
01 Dec 2020 CH01 Director's details changed for Radu Stan on 1 December 2020
01 Dec 2020 AD01 Registered office address changed from , Flat 72 Griffin Court, Black Eagle Drive, Northfleet, Kent, DA11 9AJ, England to 2 Swift Close Grange Park Northampton Northamptonshire NN4 5AZ on 1 December 2020
01 Oct 2020 CS01 Confirmation statement made on 25 September 2020 with updates
21 Jan 2020 AA Micro company accounts made up to 30 September 2019
13 Jan 2020 AD01 Registered office address changed from , Flat 3, 55 Worton Gardens, Isleworth, TW7 4BD, England to 2 Swift Close Grange Park Northampton Northamptonshire NN4 5AZ on 13 January 2020
26 Sep 2019 CS01 Confirmation statement made on 25 September 2019 with updates
04 Feb 2019 CH01 Director's details changed for Radu Stan on 4 February 2019
04 Feb 2019 PSC04 Change of details for Radu Stan as a person with significant control on 4 February 2019
21 Dec 2018 AD01 Registered office address changed from , Bottom Flat 10 Upper Bridge Road, Redhill, Surrey, RH1 6DD, England to 2 Swift Close Grange Park Northampton Northamptonshire NN4 5AZ on 21 December 2018
26 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-26
  • GBP 1