Advanced company searchLink opens in new window

GEERA LTD

Company number 11801960

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)
01 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
27 Nov 2023 AA Micro company accounts made up to 28 February 2023
27 Apr 2023 AA Micro company accounts made up to 28 February 2022
21 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
20 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
11 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2022 CH01 Director's details changed for Mr Jaroslaw Krzysztof Korga on 1 November 2022
08 Nov 2022 PSC04 Change of details for Mr Jaroslaw Krzysztof Korga as a person with significant control on 1 November 2022
08 Nov 2022 AD01 Registered office address changed from 124 City Road London EC1V 2NX England to 76 Willesden Lane London NW6 7TA on 8 November 2022
30 May 2022 AD01 Registered office address changed from 17 Fairfield Road Uxbridge London UB8 1AX England to 124 City Road London EC1V 2NX on 30 May 2022
10 Mar 2022 AA Micro company accounts made up to 28 February 2021
22 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
19 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
01 Feb 2021 AA Micro company accounts made up to 28 February 2020
16 Oct 2020 CH01 Director's details changed for Mr Jaroslaw Krzysztof Korga on 16 October 2020
16 Oct 2020 PSC04 Change of details for Mr Jaroslaw Krzysztof Korga as a person with significant control on 16 October 2020
16 Oct 2020 AD01 Registered office address changed from 41 Chillington Street Maidstone ME14 2RT United Kingdom to 17 Fairfield Road Uxbridge London UB8 1AX on 16 October 2020
09 Mar 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
01 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted