About

Registered Number: 06275686
Date of Incorporation: 11/06/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: M ADAM, 600, 600 P O Box 600, Wembley, HA9 8JE,

 

Established in 2007, Geotech London Ltd has its registered office in Wembley, it's status at Companies House is "Active". The companies directors are listed as Adam, Muhammad Hamzah, Adam, Muhammad Hamzah, Adam, Saima, Adam, Mohamed Hussein, Adam, Mohamed at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAM, Muhammad Hamzah 05 February 2018 - 1
ADAM, Mohamed Hussein 01 September 2009 05 February 2018 1
ADAM, Mohamed 11 June 2007 11 June 2007 1
Secretary Name Appointed Resigned Total Appointments
ADAM, Muhammad Hamzah 05 February 2018 - 1
ADAM, Saima 11 June 2007 05 February 2018 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AA - Annual Accounts 19 March 2020
CS01 - N/A 12 May 2019
AA - Annual Accounts 31 March 2019
PSC01 - N/A 31 March 2019
CS01 - N/A 22 June 2018
AA - Annual Accounts 07 March 2018
AP03 - Appointment of secretary 04 March 2018
AP01 - Appointment of director 04 March 2018
TM01 - Termination of appointment of director 04 March 2018
TM02 - Termination of appointment of secretary 04 March 2018
PSC07 - N/A 04 March 2018
CS01 - N/A 30 April 2017
AA - Annual Accounts 15 March 2017
AR01 - Annual Return 03 August 2016
AA - Annual Accounts 31 March 2016
AD01 - Change of registered office address 02 March 2016
AR01 - Annual Return 19 July 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 30 September 2014
AA - Annual Accounts 29 September 2013
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 13 July 2011
CH01 - Change of particulars for director 13 July 2011
CH03 - Change of particulars for secretary 13 July 2011
AD01 - Change of registered office address 09 June 2011
AD01 - Change of registered office address 01 April 2011
AD01 - Change of registered office address 31 March 2011
AA - Annual Accounts 31 March 2011
DISS40 - Notice of striking-off action discontinued 12 October 2010
GAZ1 - First notification of strike-off action in London Gazette 12 October 2010
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 30 March 2010
288b - Notice of resignation of directors or secretaries 23 September 2009
288a - Notice of appointment of directors or secretaries 16 September 2009
288c - Notice of change of directors or secretaries or in their particulars 16 September 2009
363a - Annual Return 17 June 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 18 September 2008
287 - Change in situation or address of Registered Office 18 September 2008
353 - Register of members 18 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 September 2008
287 - Change in situation or address of Registered Office 18 September 2008
287 - Change in situation or address of Registered Office 14 June 2007
288b - Notice of resignation of directors or secretaries 14 June 2007
NEWINC - New incorporation documents 11 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.