AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 19th Apr 2021
filed on: 19th, April 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 23rd, January 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Suite 210 3 Lloyd's Avenue London EC3N 3DS on Mon, 11th Jun 2018 to 160 Kemp House City Road London EC1V 2NX
filed on: 11th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 12th, January 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 7th Apr 2016
filed on: 1st, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sun, 1st May 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 10th, March 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 4th Floor 100 Fenchurch Street London EC3M 5JD on Tue, 10th Nov 2015 to Suite 210 3 Lloyd's Avenue London EC3N 3DS
filed on: 10th, November 2015
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of change of Association Memorandum
filed on: 10th, November 2015
| resolution
|
Free Download
|
TM01 |
Director's appointment terminated on Fri, 2nd Oct 2015
filed on: 8th, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 2nd Oct 2015
filed on: 8th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 7th Apr 2015
filed on: 12th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 12th May 2015: 100.00 GBP
capital
|
|
CH01 |
On Thu, 1st Jan 2015 director's details were changed
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Sun, 22nd Jun 2014
filed on: 22nd, June 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 7th Apr 2014
filed on: 4th, May 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 20th, January 2014
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 31st Dec 2013
filed on: 31st, December 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 3rd Dec 2013
filed on: 3rd, December 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 3rd Dec 2013
filed on: 3rd, December 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 3rd Dec 2013
filed on: 3rd, December 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 30th Oct 2013
filed on: 30th, October 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 7th Apr 2013
filed on: 22nd, April 2013
| annual return
|
Free Download
(9 pages)
|
CH01 |
On Wed, 2nd Jan 2013 director's details were changed
filed on: 20th, April 2013
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 7th, March 2013
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed geocapita consultants LTDcertificate issued on 26/02/13
filed on: 26th, February 2013
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 22nd, February 2013
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 22nd Feb 2013
filed on: 22nd, February 2013
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 23rd, January 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Mon, 31st Dec 2012 new director was appointed.
filed on: 31st, December 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 10th Dec 2012
filed on: 10th, December 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 22nd Nov 2012 new director was appointed.
filed on: 22nd, November 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 15th Nov 2012 new director was appointed.
filed on: 15th, November 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 15th Nov 2012 new director was appointed.
filed on: 15th, November 2012
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed geocapita group LIMITEDcertificate issued on 09/07/12
filed on: 9th, July 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Tue, 3rd Jul 2012 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 9th, July 2012
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 7th Apr 2012
filed on: 25th, April 2012
| annual return
|
Free Download
(6 pages)
|
AP01 |
On Tue, 6th Mar 2012 new director was appointed.
filed on: 6th, March 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 23rd Feb 2012 new director was appointed.
filed on: 23rd, February 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 3rd Aug 2011
filed on: 3rd, August 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 15th Jun 2011. Old Address: 59 St. Georges Square London SW1V 3QR
filed on: 15th, June 2011
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 27th Apr 2011
filed on: 9th, June 2011
| annual return
|
Free Download
(15 pages)
|
TM01 |
Director's appointment terminated on Tue, 19th Apr 2011
filed on: 19th, April 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 19th Apr 2011
filed on: 19th, April 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 5th Jan 2011 new director was appointed.
filed on: 5th, January 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On Wed, 5th Jan 2011 new director was appointed.
filed on: 5th, January 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On Mon, 27th Sep 2010 new director was appointed.
filed on: 27th, September 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On Mon, 27th Sep 2010 new director was appointed.
filed on: 27th, September 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, April 2010
| incorporation
|
Free Download
(18 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|