GEOMETRIC RESULTS WORLDWIDE LIMITED

Booths Park 1 Booths Park 1, Knutsford, WA16 8GS, Cheshire, England
StatusACTIVE
Company No.08425694
CategoryPrivate Limited Company
Incorporated01 Mar 2013
Age11 years, 4 months, 5 days
JurisdictionEngland Wales

SUMMARY

GEOMETRIC RESULTS WORLDWIDE LIMITED is an active private limited company with number 08425694. It was incorporated 11 years, 4 months, 5 days ago, on 01 March 2013. The company address is Booths Park 1 Booths Park 1, Knutsford, WA16 8GS, Cheshire, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Apr 2024

Action Date: 01 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-01

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jan 2024

Action Date: 25 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-25

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2023

Action Date: 08 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Samantha Smith

Appointment date: 2023-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2023

Action Date: 08 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Teresa Rose Golio

Termination date: 2023-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2023

Action Date: 26 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Catherine Coles

Appointment date: 2023-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2023

Action Date: 26 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Douglas Akeroyd

Termination date: 2023-04-26

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2023

Action Date: 01 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Wachholz

Termination date: 2022-11-01

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sam Richard Del Mar

Termination date: 2022-08-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084256940001

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084256940003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jun 2022

Action Date: 31 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084256940005

Charge creation date: 2022-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jun 2022

Action Date: 31 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084256940004

Charge creation date: 2022-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Teresa Rose Golio

Appointment date: 2022-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kevin Douglas Akeroyd

Appointment date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2022

Action Date: 01 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2022

Action Date: 23 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frederick Karl Minturn

Termination date: 2021-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2022

Action Date: 05 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Wachholz

Appointment date: 2022-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2022

Action Date: 05 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew David Preston

Termination date: 2022-01-05

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 01 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-01

Documents

View document PDF

Accounts with accounts type small

Date: 30 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2020

Action Date: 01 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-01

Documents

View document PDF

Accounts with accounts type small

Date: 20 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2019

Action Date: 01 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-01

Documents

View document PDF

Resolution

Date: 12 Jul 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084256940002

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frederick Karl Minturn

Appointment date: 2018-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sam Del Mar

Appointment date: 2018-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 12 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Brookfield Rose Liited

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type small

Date: 06 Sep 2017

Action Date: 25 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-25

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2017

Action Date: 01 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2017

Action Date: 16 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaun Webb

Termination date: 2017-01-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Mar 2017

Action Date: 13 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Johannes Hulsken

Termination date: 2017-01-13

Documents

View document PDF

Resolution

Date: 21 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 20 Oct 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2016

Action Date: 27 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Sep 2016

Action Date: 19 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084256940003

Charge creation date: 2016-09-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Sep 2016

Action Date: 19 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084256940002

Charge creation date: 2016-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2016

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew David Preston

Appointment date: 2016-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2016

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew William Sanders

Termination date: 2016-09-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2016

Action Date: 01 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2015

Action Date: 17 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-17

Old address: The Old Shippon Moseley Hall Farm Chelford Road Knutsford Cheshire WA16 8RB

New address: Booths Park 1 Chelford Road Knutsford Cheshire WA16 8GS

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 2015

Action Date: 28 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2015

Action Date: 01 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-01

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2014

Action Date: 01 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-01

Documents

View document PDF

Mortgage create with deed with charge number

Date: 09 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084256940001

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James Johannes Hulsken

Documents

View document PDF

Incorporation company

Date: 01 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JOSH MEREDITH LIMITED

162 LYNDHURST DRIVE,HORNCHURCH,RM11 1JW

Number:10424566
Status:ACTIVE
Category:Private Limited Company

LA PLAYA CONSULTING LTD

1 LONGSHAW CLOSE,CHESTERFIELD,S43 3NE

Number:09293871
Status:ACTIVE
Category:Private Limited Company

MUVO MILAN LTD

16 MIN Y COED,PORT TALBOT,SA13 2TE

Number:11661690
Status:ACTIVE
Category:Private Limited Company

NO LOGO MEDIA LIMITED

4TH FLOOR, 115 GEORGE STREET,EDINBURGH,EH2 4JN

Number:SC581670
Status:ACTIVE
Category:Private Limited Company

PEACOCK & BINNINGTON

OLD FOUNDRY,BRIGG,DN20 8NR

Number:00328944
Status:ACTIVE
Category:Private Unlimited Company

TIBBATTS & CO HOLDINGS LIMITED

THE EXCHANGE,SHIRLEY SOLIHULL,B90 2EL

Number:01421588
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source