About

Registered Number: 03068951
Date of Incorporation: 16/06/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: Oakwood House 14 Grosvenor Gardens, Sharston, Manchester, M22 4XA,

 

Geo Ltd was founded on 16 June 1995, it's status is listed as "Active". The organisation has only one director listed in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OFFER, Jeremy Slade 19 June 1995 30 June 2009 1

Filing History

Document Type Date
CS01 - N/A 25 June 2020
CH03 - Change of particulars for secretary 23 June 2020
AD01 - Change of registered office address 09 April 2020
PSC04 - N/A 02 April 2020
AD01 - Change of registered office address 30 March 2020
AA - Annual Accounts 18 March 2020
CS01 - N/A 25 June 2019
AA - Annual Accounts 28 March 2019
AAMD - Amended Accounts 25 March 2019
AAMD - Amended Accounts 06 July 2018
CS01 - N/A 25 June 2018
SH06 - Notice of cancellation of shares 29 May 2018
RESOLUTIONS - N/A 24 May 2018
RESOLUTIONS - N/A 24 May 2018
SH03 - Return of purchase of own shares 24 May 2018
AD01 - Change of registered office address 12 April 2018
AA - Annual Accounts 18 February 2018
CS01 - N/A 23 June 2017
AA - Annual Accounts 25 April 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 21 March 2016
RESOLUTIONS - N/A 14 December 2015
SH19 - Statement of capital 14 December 2015
CAP-SS - N/A 14 December 2015
RESOLUTIONS - N/A 25 November 2015
CAP-SS - N/A 25 November 2015
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 19 March 2015
MR04 - N/A 24 July 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AA - Annual Accounts 25 March 2010
287 - Change in situation or address of Registered Office 05 August 2009
287 - Change in situation or address of Registered Office 01 July 2009
287 - Change in situation or address of Registered Office 01 July 2009
288a - Notice of appointment of directors or secretaries 30 June 2009
288b - Notice of resignation of directors or secretaries 30 June 2009
288b - Notice of resignation of directors or secretaries 30 June 2009
363a - Annual Return 19 June 2009
AA - Annual Accounts 16 April 2009
363a - Annual Return 16 June 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 18 June 2007
AA - Annual Accounts 03 May 2007
363a - Annual Return 26 June 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 23 June 2005
AA - Annual Accounts 28 February 2005
287 - Change in situation or address of Registered Office 19 November 2004
363s - Annual Return 18 June 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 21 June 2003
AA - Annual Accounts 31 March 2003
363s - Annual Return 02 July 2002
AA - Annual Accounts 10 September 2001
363s - Annual Return 19 July 2001
AA - Annual Accounts 11 December 2000
363s - Annual Return 20 June 2000
AA - Annual Accounts 24 March 2000
363s - Annual Return 21 June 1999
AA - Annual Accounts 16 April 1999
363s - Annual Return 17 June 1998
AA - Annual Accounts 06 May 1998
363s - Annual Return 14 July 1997
AA - Annual Accounts 26 February 1997
363s - Annual Return 09 July 1996
287 - Change in situation or address of Registered Office 15 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 1996
395 - Particulars of a mortgage or charge 17 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 1995
MEM/ARTS - N/A 18 July 1995
RESOLUTIONS - N/A 17 July 1995
RESOLUTIONS - N/A 17 July 1995
288 - N/A 17 July 1995
123 - Notice of increase in nominal capital 17 July 1995
CERTNM - Change of name certificate 03 July 1995
287 - Change in situation or address of Registered Office 30 June 1995
NEWINC - New incorporation documents 16 June 1995

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 11 January 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.