Advanced company searchLink opens in new window

GEOSLAM LIMITED

Company number 07824395

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)
13 Mar 2015 TM01 Termination of appointment of Richard John Durrant as a director on 13 March 2015
24 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
04 Nov 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
06 Aug 2014 SH01 Statement of capital following an allotment of shares on 23 May 2014
  • GBP 100
06 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Aug 2014 AP01 Appointment of Hakan Sterner as a director on 23 May 2014
06 Aug 2014 AP01 Appointment of Richard John Durrant as a director on 23 May 2014
06 Aug 2014 AP01 Appointment of David Andrew Henderson as a director on 23 May 2014
06 Aug 2014 AP01 Appointment of Gautam Ayi Tendulkar as a director on 23 May 2014
10 Feb 2014 AR01 Annual return made up to 26 October 2013 with full list of shareholders
29 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Dec 2012 AD01 Registered office address changed from 1 Moorbridge Court Moorbridge Road Bingham Nottinghamshire NG13 8GG on 20 December 2012
20 Nov 2012 AR01 Annual return made up to 26 October 2012 with full list of shareholders
14 Nov 2012 AP01 Appointment of Graham Hunter as a director on 5 November 2012
14 Nov 2012 TM01 Termination of appointment of Gavin Robert White as a director on 5 November 2012
08 Nov 2012 AA01 Current accounting period extended from 31 October 2012 to 31 March 2013
08 Nov 2012 AD01 Registered office address changed from 84 Friar Lane Nottingham Nottinghamshire NG1 6ED on 8 November 2012
07 Nov 2012 CERTNM Company name changed friar 135 LIMITED\certificate issued on 07/11/12
  • RES15 ‐ Change company name resolution on 2012-11-05
07 Nov 2012 CONNOT Change of name notice
26 Oct 2011 NEWINC Incorporation