About

Registered Number: 04066564
Date of Incorporation: 06/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: 44 Springfield Road, Horsham, West Sussex, RH12 2PD

 

Geola Technologies Ltd was established in 2000, it has a status of "Active". We don't currently know the number of employees at the business. There is only one director listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VERGNES, Florian Michel Robert 06 September 2000 17 January 2002 1

Filing History

Document Type Date
AA - Annual Accounts 14 July 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 09 September 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 18 September 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 29 September 2017
SH06 - Notice of cancellation of shares 14 June 2017
SH03 - Return of purchase of own shares 14 June 2017
SH01 - Return of Allotment of shares 22 May 2017
RP04CS01 - N/A 21 March 2017
AA - Annual Accounts 19 October 2016
CS01 - N/A 12 September 2016
CH01 - Change of particulars for director 29 July 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 03 November 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 03 October 2012
TM01 - Termination of appointment of director 21 December 2011
AA - Annual Accounts 29 November 2011
TM02 - Termination of appointment of secretary 24 November 2011
AR01 - Annual Return 23 November 2011
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 03 October 2010
AA - Annual Accounts 05 November 2009
AR01 - Annual Return 08 October 2009
287 - Change in situation or address of Registered Office 04 September 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 17 October 2008
AA - Annual Accounts 28 December 2007
363a - Annual Return 04 October 2007
RESOLUTIONS - N/A 07 January 2007
RESOLUTIONS - N/A 07 January 2007
RESOLUTIONS - N/A 07 January 2007
RESOLUTIONS - N/A 07 January 2007
MEM/ARTS - N/A 07 January 2007
123 - Notice of increase in nominal capital 07 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2007
325 - Location of register of directors' interests in shares etc 19 December 2006
353 - Register of members 19 December 2006
363s - Annual Return 25 October 2006
AA - Annual Accounts 06 July 2006
363s - Annual Return 07 December 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 22 February 2005
AA - Annual Accounts 30 June 2004
RESOLUTIONS - N/A 12 November 2003
RESOLUTIONS - N/A 12 November 2003
123 - Notice of increase in nominal capital 12 November 2003
AA - Annual Accounts 03 November 2003
363s - Annual Return 16 September 2003
363s - Annual Return 11 September 2002
AA - Annual Accounts 02 July 2002
288b - Notice of resignation of directors or secretaries 02 February 2002
363s - Annual Return 03 October 2001
225 - Change of Accounting Reference Date 23 July 2001
SA - Shares agreement 23 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2000
287 - Change in situation or address of Registered Office 06 October 2000
288a - Notice of appointment of directors or secretaries 22 September 2000
288a - Notice of appointment of directors or secretaries 22 September 2000
288a - Notice of appointment of directors or secretaries 22 September 2000
288b - Notice of resignation of directors or secretaries 22 September 2000
288b - Notice of resignation of directors or secretaries 22 September 2000
NEWINC - New incorporation documents 06 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.