About

Registered Number: 07824395
Date of Incorporation: 26/10/2011 (12 years and 5 months ago)
Company Status: Active
Registered Address: Innovation House Ruddington Fields Business Park, Ruddington, Nottingham, NG11 6JS,

 

Geoslam Ltd was founded on 26 October 2011, it's status is listed as "Active". The current directors of this business are listed as Copsey, Shelley, Henderson, David Andrew, Richter, Christian, Sterner, Hakan, Tendulkar, Gautam Ayi in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COPSEY, Shelley 14 December 2017 23 July 2018 1
HENDERSON, David Andrew 23 May 2014 23 July 2018 1
RICHTER, Christian 04 April 2016 13 September 2017 1
STERNER, Hakan 23 May 2014 21 August 2016 1
TENDULKAR, Gautam Ayi 23 May 2014 04 March 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 18 February 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 11 November 2019
MR01 - N/A 29 March 2019
MR01 - N/A 28 March 2019
CH01 - Change of particulars for director 19 February 2019
AP01 - Appointment of director 24 January 2019
CS01 - N/A 29 November 2018
MR04 - N/A 19 November 2018
AA - Annual Accounts 16 November 2018
MR01 - N/A 31 October 2018
MR01 - N/A 29 October 2018
PSC07 - N/A 01 October 2018
PSC05 - N/A 01 October 2018
PSC02 - N/A 01 October 2018
RESOLUTIONS - N/A 08 August 2018
TM01 - Termination of appointment of director 06 August 2018
TM01 - Termination of appointment of director 06 August 2018
TM01 - Termination of appointment of director 06 August 2018
AP01 - Appointment of director 14 December 2017
AD01 - Change of registered office address 27 November 2017
MR01 - N/A 16 November 2017
TM01 - Termination of appointment of director 09 November 2017
CS01 - N/A 09 November 2017
TM01 - Termination of appointment of director 13 September 2017
AA - Annual Accounts 19 July 2017
TM01 - Termination of appointment of director 02 July 2017
AP01 - Appointment of director 29 January 2017
AA - Annual Accounts 04 November 2016
CS01 - N/A 02 November 2016
AP01 - Appointment of director 02 November 2016
AP01 - Appointment of director 26 October 2016
AP01 - Appointment of director 05 October 2016
TM01 - Termination of appointment of director 05 October 2016
TM01 - Termination of appointment of director 07 March 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 29 July 2015
TM01 - Termination of appointment of director 13 March 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 04 November 2014
RESOLUTIONS - N/A 06 August 2014
SH01 - Return of Allotment of shares 06 August 2014
AP01 - Appointment of director 06 August 2014
AP01 - Appointment of director 06 August 2014
AP01 - Appointment of director 06 August 2014
AP01 - Appointment of director 06 August 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 29 July 2013
AD01 - Change of registered office address 20 December 2012
AR01 - Annual Return 20 November 2012
AP01 - Appointment of director 14 November 2012
TM01 - Termination of appointment of director 14 November 2012
AA01 - Change of accounting reference date 08 November 2012
AD01 - Change of registered office address 08 November 2012
CERTNM - Change of name certificate 07 November 2012
CONNOT - N/A 07 November 2012
NEWINC - New incorporation documents 26 October 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 March 2019 Outstanding

N/A

A registered charge 25 March 2019 Outstanding

N/A

A registered charge 24 October 2018 Outstanding

N/A

A registered charge 24 October 2018 Outstanding

N/A

A registered charge 16 November 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.