UNEARTHED GEOTECHNICAL ASSOCIATES LTD

Caerglow Tyland Lane Caerglow Tyland Lane, Maidstone, ME14 3BL, Kent, England
StatusACTIVE
Company No.14494038
CategoryPrivate Limited Company
Incorporated18 Nov 2022
Age1 year, 8 months, 13 days
JurisdictionEngland Wales

SUMMARY

UNEARTHED GEOTECHNICAL ASSOCIATES LTD is an active private limited company with number 14494038. It was incorporated 1 year, 8 months, 13 days ago, on 18 November 2022. The company address is Caerglow Tyland Lane Caerglow Tyland Lane, Maidstone, ME14 3BL, Kent, England.



Company Fillings

Confirmation statement with updates

Date: 12 Jun 2024

Action Date: 12 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-12

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2024

Action Date: 29 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-29

Officer name: Mr Jeffery Foggo

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2024

Action Date: 11 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rufus Henry

Termination date: 2024-06-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jun 2024

Action Date: 11 Jun 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rufus Henry

Cessation date: 2024-06-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2024

Action Date: 29 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-29

Old address: 30-34 North Street Hailsham BN27 1DW England

New address: Caerglow Tyland Lane Sandling Maidstone Kent ME14 3BL

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Nov 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA01

Made up date: 2023-11-30

New date: 2023-06-30

Documents

View document PDF

Resolution

Date: 28 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 28 Jul 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 27 Jul 2023

Category: Capital

Type: SH10

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2023

Action Date: 20 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-20

Documents

View document PDF

Capital allotment shares

Date: 20 Jul 2023

Action Date: 28 Jun 2023

Category: Capital

Type: SH01

Date: 2023-06-28

Capital : 2 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2023

Action Date: 28 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jeffrey John Wilson Foggo

Notification date: 2023-06-28

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2023

Action Date: 28 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rufus Henry

Notification date: 2023-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2023

Action Date: 28 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Eric Moore

Termination date: 2023-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2023

Action Date: 28 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rufus Henry

Appointment date: 2023-06-28

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jul 2023

Action Date: 28 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alexander Eric Moore

Cessation date: 2023-06-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2023

Action Date: 10 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-10

Old address: Crismill Barn Crismill Lane Bearsted Maidstone ME14 4NT England

New address: 30-34 North Street Hailsham BN27 1DW

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2023

Action Date: 28 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffery Foggo

Appointment date: 2023-06-28

Documents

View document PDF

Incorporation company

Date: 18 Nov 2022

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORNISH PARK LTD

46 OLDHILL STREET,LONDON,N16 6NA

Number:11725387
Status:ACTIVE
Category:Private Limited Company

HOXTON, CHAMBERS & CO

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:LP004063
Status:ACTIVE
Category:Limited Partnership

PARAGON METAL RECYCLING LTD

47 ELM DRIVE,HARROW,HA2 7BY

Number:11379142
Status:ACTIVE
Category:Private Limited Company

PPMA PUBLISHING LIMITED

NEW PROGRESS HOUSE,WALLINGTON,SM6 9AA

Number:02360081
Status:ACTIVE
Category:Private Limited Company

STATEMENT DESIGN LIMITED

93 TABERNACLE STREET,LONDON,EC2A 4BA

Number:06456564
Status:ACTIVE
Category:Private Limited Company

SYNAPSIS STEM LTD

20 WESTERN ROAD,LAUNCESTON,PL15 7BA

Number:10212129
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