GEODIME LIMITED - History of Changes


DateDescription
2023-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/23, WITH UPDATES
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22
2023-04-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-08-31
2022-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/22, NO UPDATES
2022-09-07 update accounts_next_due_date 2022-08-31 => 2022-09-30
2022-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21
2021-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-08-23 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HILLS & PEEKS SECRETARIES LIMITED / 16/08/2021
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 delete address 40 OXFORD ROAD WORTHING WEST SUSSEX BN11 1UT
2021-05-07 insert address 62 THE STREET RUSTINGTON WEST SUSSEX UNITED KINGDOM BN16 3NR
2021-05-07 update registered_address
2021-04-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2021 FROM 40 OXFORD ROAD WORTHING WEST SUSSEX BN11 1UT
2021-04-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON AUGUST BRIGGS / 22/04/2021
2021-04-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON AUGUST BRIGGS / 22/04/2021
2021-04-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CATHERINE JENNIFER BRIGGS / 22/04/2021
2021-02-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2021-02-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2019-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2018-12-06 update account_category TOTAL EXEMPTION SMALL => null
2018-12-06 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-12-06 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-12-06 update company_status Active - Proposal to Strike off => Active
2018-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES
2018-11-07 update company_status Active => Active - Proposal to Strike off
2018-11-07 update statutory_documents DISS40 (DISS40(SOAD))
2018-11-06 update statutory_documents FIRST GAZETTE
2018-11-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-01-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON AUGUST BRIGGS / 01/11/2017
2018-01-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CATHERINE JENNIFER BRIGGS / 01/11/2017
2017-11-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON AUGUST BRIGGS / 01/11/2017
2017-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES
2017-11-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-11-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-10-13 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-31 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-06-07 update num_mort_charges 1 => 2
2016-06-07 update num_mort_outstanding 1 => 2
2016-05-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056260680002
2016-02-09 update num_mort_charges 0 => 1
2016-02-09 update num_mort_outstanding 0 => 1
2016-01-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056260680001
2015-12-07 update returns_last_madeup_date 2014-11-17 => 2015-11-17
2015-12-07 update returns_next_due_date 2015-12-15 => 2016-12-15
2015-11-25 update statutory_documents 17/11/15 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-10-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-09-10 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-11-17 => 2014-11-17
2015-01-07 update returns_next_due_date 2014-12-15 => 2015-12-15
2014-12-03 update statutory_documents 17/11/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-29 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-03-07 insert company_previous_name PLAN-IT GEOMATICS LIMITED
2014-03-07 update name PLAN-IT GEOMATICS LIMITED => GEODIME LIMITED
2014-02-19 update statutory_documents COMPANY NAME CHANGED PLAN-IT GEOMATICS LIMITED CERTIFICATE ISSUED ON 19/02/14
2014-02-19 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-01-07 update returns_last_madeup_date 2012-11-17 => 2013-11-17
2014-01-07 update returns_next_due_date 2013-12-15 => 2014-12-15
2013-12-03 update statutory_documents 17/11/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-08-29 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-11-17 => 2012-11-17
2013-06-24 update returns_next_due_date 2012-12-15 => 2013-12-15
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2012-12-04 update statutory_documents 17/11/12 FULL LIST
2012-08-15 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-11-24 update statutory_documents 17/11/11 FULL LIST
2011-08-05 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-11-25 update statutory_documents 17/11/10 FULL LIST
2010-08-18 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2009-11-18 update statutory_documents 17/11/09 FULL LIST
2009-09-22 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2008-11-28 update statutory_documents RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2008-09-05 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2008-02-29 update statutory_documents RETURN MADE UP TO 17/11/07; NO CHANGE OF MEMBERS
2007-08-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-01-19 update statutory_documents RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS
2006-11-22 update statutory_documents COMPANY NAME CHANGED FORMCYCLE LIMITED CERTIFICATE ISSUED ON 22/11/06
2006-10-16 update statutory_documents NEW DIRECTOR APPOINTED
2006-10-16 update statutory_documents DIRECTOR RESIGNED
2005-11-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/05 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2005-11-23 update statutory_documents NEW DIRECTOR APPOINTED
2005-11-23 update statutory_documents NEW SECRETARY APPOINTED
2005-11-23 update statutory_documents DIRECTOR RESIGNED
2005-11-23 update statutory_documents SECRETARY RESIGNED
2005-11-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION