CERTNM |
Company name changed pkf geoffrey martin & co LIMITEDcertificate issued on 28/03/24
filed on: 28th, March 2024
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2024/01/29
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2023/05/31
filed on: 29th, January 2024
| accounts
|
Free Download
(17 pages)
|
AA |
Small company accounts made up to 2022/05/31
filed on: 28th, February 2023
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/29
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2021/05/31
filed on: 2nd, March 2022
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/29
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/29
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2020/05/31
filed on: 11th, February 2021
| accounts
|
Free Download
(14 pages)
|
AA |
Small company accounts made up to 2019/05/31
filed on: 19th, February 2020
| accounts
|
Free Download
(15 pages)
|
CH01 |
On 2020/02/13 director's details were changed
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/29
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD on 2019/09/02 to C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD
filed on: 2nd, September 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019/09/02 director's details were changed
filed on: 2nd, September 2019
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2019/09/02
filed on: 2nd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/05/21.
filed on: 26th, June 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/03/31
filed on: 15th, May 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/01/29
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 2018/10/18
filed on: 30th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2018/05/31
filed on: 28th, January 2019
| accounts
|
Free Download
(15 pages)
|
AP01 |
New director appointment on 2018/06/01.
filed on: 21st, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2017/05/31
filed on: 27th, February 2018
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/29
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/01/29
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2016/05/31
filed on: 16th, February 2017
| accounts
|
Free Download
(16 pages)
|
CH01 |
On 2016/03/07 director's details were changed
filed on: 8th, February 2017
| officers
|
Free Download
(2 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2015/01/29
filed on: 13th, April 2016
| document replacement
|
Free Download
(22 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/29
filed on: 24th, March 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2016/03/24
capital
|
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 17th, December 2015
| resolution
|
Free Download
(9 pages)
|
AA |
Full accounts for the period ending 2015/05/31
filed on: 11th, November 2015
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/01/29
filed on: 3rd, February 2015
| annual return
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, December 2014
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 9th, December 2014
| resolution
|
|
AP01 |
New director appointment on 2014/12/01.
filed on: 2nd, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/12/01.
filed on: 1st, December 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2014/12/01
filed on: 1st, December 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/12/01.
filed on: 1st, December 2014
| officers
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 1st, December 2014
| change of name
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2015/05/31. Originally it was 2015/01/31
filed on: 1st, December 2014
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed geoffrey martin & co LIMITEDcertificate issued on 01/12/14
filed on: 1st, December 2014
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014/12/01
filed on: 1st, December 2014
| resolution
|
|
AD01 |
Change of registered address from Century House 29 Clarendon Road Leeds West Yorkshire LS2 9PG United Kingdom on 2014/12/01 to C/O Pkf Littlejohn 2Nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD
filed on: 1st, December 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, January 2014
| incorporation
|
Free Download
(23 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/01/29
capital
|
|