Having been setup in 2004, Geometric Results Ip Ltd have registered office in Knutsford in Cheshire. Currently we aren't aware of the number of employees at the this business. The current directors of the organisation are Hulsken, James Johannes, Tully, Joe.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HULSKEN, James Johannes | 15 April 2013 | 13 January 2017 | 1 |
TULLY, Joe | 03 October 2011 | 15 April 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 November 2019 | |
AA - Annual Accounts | 20 September 2019 | |
CS01 - N/A | 08 January 2019 | |
RESOLUTIONS - N/A | 12 July 2018 | |
AA - Annual Accounts | 19 June 2018 | |
MR04 - N/A | 20 April 2018 | |
AP01 - Appointment of director | 07 February 2018 | |
AP01 - Appointment of director | 06 February 2018 | |
CS01 - N/A | 15 November 2017 | |
AA - Annual Accounts | 05 September 2017 | |
TM01 - Termination of appointment of director | 05 April 2017 | |
TM02 - Termination of appointment of secretary | 03 March 2017 | |
CS01 - N/A | 21 November 2016 | |
RESOLUTIONS - N/A | 20 October 2016 | |
MA - Memorandum and Articles | 20 October 2016 | |
AA - Annual Accounts | 04 October 2016 | |
MR01 - N/A | 26 September 2016 | |
MR01 - N/A | 22 September 2016 | |
AP01 - Appointment of director | 21 September 2016 | |
TM01 - Termination of appointment of director | 21 September 2016 | |
RESOLUTIONS - N/A | 19 April 2016 | |
AR01 - Annual Return | 26 November 2015 | |
AD01 - Change of registered office address | 17 November 2015 | |
AA - Annual Accounts | 13 October 2015 | |
AR01 - Annual Return | 26 November 2014 | |
AA - Annual Accounts | 07 October 2014 | |
AR01 - Annual Return | 26 November 2013 | |
AA - Annual Accounts | 03 October 2013 | |
TM02 - Termination of appointment of secretary | 15 April 2013 | |
TM02 - Termination of appointment of secretary | 15 April 2013 | |
AP03 - Appointment of secretary | 15 April 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 January 2013 | |
CH01 - Change of particulars for director | 29 January 2013 | |
CH01 - Change of particulars for director | 29 January 2013 | |
CH03 - Change of particulars for secretary | 29 January 2013 | |
AR01 - Annual Return | 16 November 2012 | |
AA - Annual Accounts | 03 October 2012 | |
AR01 - Annual Return | 10 February 2012 | |
AP03 - Appointment of secretary | 26 October 2011 | |
TM02 - Termination of appointment of secretary | 26 October 2011 | |
AA - Annual Accounts | 10 May 2011 | |
DISS40 - Notice of striking-off action discontinued | 16 March 2011 | |
AR01 - Annual Return | 15 March 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 15 March 2011 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 15 February 2011 | |
MG01 - Particulars of a mortgage or charge | 08 February 2011 | |
AA - Annual Accounts | 28 September 2010 | |
TM01 - Termination of appointment of director | 30 June 2010 | |
AA - Annual Accounts | 03 February 2010 | |
CERTNM - Change of name certificate | 20 December 2009 | |
CONNOT - N/A | 20 December 2009 | |
AR01 - Annual Return | 09 December 2009 | |
CH01 - Change of particulars for director | 09 December 2009 | |
CH01 - Change of particulars for director | 09 December 2009 | |
CH01 - Change of particulars for director | 09 December 2009 | |
363a - Annual Return | 07 May 2009 | |
288a - Notice of appointment of directors or secretaries | 01 April 2009 | |
288b - Notice of resignation of directors or secretaries | 01 April 2009 | |
288b - Notice of resignation of directors or secretaries | 01 April 2009 | |
AA - Annual Accounts | 11 December 2008 | |
288b - Notice of resignation of directors or secretaries | 21 July 2008 | |
AA - Annual Accounts | 29 April 2008 | |
288a - Notice of appointment of directors or secretaries | 08 April 2008 | |
288a - Notice of appointment of directors or secretaries | 08 April 2008 | |
288a - Notice of appointment of directors or secretaries | 08 April 2008 | |
395 - Particulars of a mortgage or charge | 27 February 2008 | |
395 - Particulars of a mortgage or charge | 21 February 2008 | |
363a - Annual Return | 21 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 January 2008 | |
363a - Annual Return | 26 January 2007 | |
287 - Change in situation or address of Registered Office | 26 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 January 2007 | |
AA - Annual Accounts | 15 September 2006 | |
225 - Change of Accounting Reference Date | 15 September 2006 | |
RESOLUTIONS - N/A | 11 May 2006 | |
RESOLUTIONS - N/A | 11 May 2006 | |
RESOLUTIONS - N/A | 11 May 2006 | |
RESOLUTIONS - N/A | 27 April 2006 | |
363s - Annual Return | 17 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 June 2005 | |
288a - Notice of appointment of directors or secretaries | 08 December 2004 | |
288a - Notice of appointment of directors or secretaries | 08 December 2004 | |
288a - Notice of appointment of directors or secretaries | 08 December 2004 | |
288b - Notice of resignation of directors or secretaries | 08 December 2004 | |
288b - Notice of resignation of directors or secretaries | 08 December 2004 | |
287 - Change in situation or address of Registered Office | 08 December 2004 | |
NEWINC - New incorporation documents | 11 November 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 September 2016 | Outstanding |
N/A |
A registered charge | 19 September 2016 | Fully Satisfied |
N/A |
Debenture | 01 February 2011 | Outstanding |
N/A |
Guarantee & debenture | 13 February 2008 | Fully Satisfied |
N/A |