GEEK RETREAT HOLDINGS LTD

Spaces Spaces Spaces Spaces, Glasgow, G2 1PP, United Kingdom
StatusACTIVE
Company No.SC515869
CategoryPrivate Limited Company
Incorporated17 Sep 2015
Age8 years, 9 months, 14 days
JurisdictionScotland

SUMMARY

GEEK RETREAT HOLDINGS LTD is an active private limited company with number SC515869. It was incorporated 8 years, 9 months, 14 days ago, on 17 September 2015. The company address is Spaces Spaces Spaces Spaces, Glasgow, G2 1PP, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2023

Action Date: 08 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-08

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2022-09-30

New date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2022

Action Date: 06 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-06

Old address: 38 Queen Street Glasgow G1 3DX Scotland

New address: Spaces Spaces 100 West George Street Glasgow G2 1PP

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2022

Action Date: 08 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2022

Action Date: 08 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-08

Documents

View document PDF

Resolution

Date: 30 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 30 Mar 2022

Category: Capital

Type: SH08

Documents

View document PDF

Second filing capital alter shares subdivision

Date: 30 Mar 2022

Action Date: 24 Sep 2021

Category: Capital

Type: RP04SH02

Date: 2021-09-24

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Feb 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital alter shares subdivision

Date: 11 Oct 2021

Action Date: 24 Sep 2021

Category: Capital

Type: SH02

Date: 2021-09-24

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Oct 2021

Action Date: 27 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter James Dobson

Cessation date: 2021-09-27

Documents

View document PDF

Notification of a person with significant control

Date: 08 Oct 2021

Action Date: 27 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Geek Retreat Group Limited

Notification date: 2021-09-27

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Oct 2021

Action Date: 27 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Brian Walsh

Cessation date: 2021-09-27

Documents

View document PDF

Capital name of class of shares

Date: 07 Oct 2021

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 06 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 06 Oct 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Date: 06 Oct 2021

Type: ANNOTATION

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2021

Action Date: 10 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Brian Walsh

Termination date: 2021-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2021

Action Date: 10 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter James Dobson

Appointment date: 2021-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2020

Action Date: 08 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2019

Action Date: 08 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-08

Documents

View document PDF

Notification of a person with significant control

Date: 02 Oct 2019

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter James Dobson

Notification date: 2018-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter James Dobson

Termination date: 2019-10-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2019

Action Date: 16 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-16

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Feb 2019

Action Date: 31 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Carina Elisabeth Walsh

Cessation date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2019

Action Date: 04 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-04

Old address: 2/1 20 Brisbane Street, Battlefield Brisbane Street Glasgow G42 9HY Scotland

New address: 38 Queen Street Glasgow G1 3DX

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carina Walsh

Termination date: 2019-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter James Dobson

Appointment date: 2019-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2017

Action Date: 16 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-16

Documents

View document PDF

Notification of a person with significant control

Date: 18 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Carina Elisabeth Walsh

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 16 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2016

Action Date: 19 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-19

Old address: The Cadoro, 45 Gordon Street Glasgow G1 3PE Scotland

New address: 2/1 20 Brisbane Street, Battlefield Brisbane Street Glasgow G42 9HY

Documents

View document PDF

Incorporation company

Date: 17 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIE TECHNOLOGY LIMITED

2 HELLESDON PARK ROAD,NORWICH,NR6 5DR

Number:01755336
Status:ACTIVE
Category:Private Limited Company

EK AUTHORING LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:10221493
Status:ACTIVE
Category:Private Limited Company

FIXSTRANSPORT LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11246720
Status:ACTIVE
Category:Private Limited Company

HOW REFRESHING (THE BRYN) LIMITED

40 THE DRIVE,ESHER,KT10 8DJ

Number:10221552
Status:ACTIVE
Category:Private Limited Company

LEGAL RECOVERY SERVICES LIMITED

LINDEN HOUSE,TUNBRIDGE WELLS,TN4 8HH

Number:03592750
Status:ACTIVE
Category:Private Limited Company

TJS EDUCATION LTD

86/90 PAUL STREET,LONDON,EC2A 4NE

Number:09627774
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