Date | Description |
2025-04-02 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2025-03-24 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2025-03-24 |
update statutory_documents 11/03/25 STATEMENT OF CAPITAL GBP 9216 |
2025-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/25, WITH UPDATES |
2024-12-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/23 |
2024-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/24, WITH UPDATES |
2024-01-15 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2024-01-10 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-01-10 |
update statutory_documents ADOPT ARTICLES 20/12/2023 |
2024-01-03 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2024-01-03 |
update statutory_documents 20/12/23 STATEMENT OF CAPITAL GBP 9288.00 |
2023-10-09 |
update statutory_documents ADOPT ARTICLES 14/09/2023 |
2023-10-04 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-10-04 |
update statutory_documents 29/09/23 STATEMENT OF CAPITAL GBP 9538 |
2023-10-04 |
update statutory_documents SUB-DIVISION
15/09/23 |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/22 |
2023-04-22 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 08/04/2022 |
2023-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-06-30 |
2022-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/21 |
2022-06-07 |
update accounts_next_due_date 2022-06-30 => 2022-09-30 |
2022-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/22, WITH UPDATES |
2022-02-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEEKS HOLDINGS LIMITED |
2022-02-09 |
update statutory_documents CESSATION OF WORDUP APP HOLDINGS LTD AS A PSC |
2022-01-31 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-01-31 |
update statutory_documents ADOPT ARTICLES 26/01/2022 |
2022-01-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WORDUP APP HOLDINGS LTD |
2022-01-27 |
update statutory_documents CESSATION OF PAYMON KHAMOOSHI AS A PSC |
2022-01-27 |
update statutory_documents CESSATION OF SOMAYEH AGHNIANEJAD MEHRJARDI AS A PSC |
2022-01-27 |
update statutory_documents CONSOLIDATION
26/01/22 |
2021-12-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2021-12-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-06-30 |
2021-10-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAYMON KHAMOOSHI / 10/10/2021 |
2021-10-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SOMAYEH AGHNIANEJAD MEHRJARDI / 10/10/2021 |
2021-10-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SOMAYEH AGHNIANEJAD MEHRJARDI / 10/10/2021 |
2021-10-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAYMON KHAMOOSHI / 10/10/2021 |
2021-10-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SOMAYEH AGHNIANEJAD MEHRJARDI / 10/10/2021 |
2021-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/20 |
2021-06-07 |
update accounts_next_due_date 2021-06-30 => 2021-09-30 |
2021-05-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/21, WITH UPDATES |
2021-01-04 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-01-04 |
update statutory_documents ADOPT ARTICLES 04/12/2020 |
2021-01-04 |
update statutory_documents SUB-DIVISION
04/12/20 |
2020-10-30 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-10-30 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-09-30 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES |
2020-02-07 |
delete address APOLLO HOUSE 66A LONDON ROAD MORDEN SURREY SM4 5BE |
2020-02-07 |
insert address 6 SUTTON PARK ROAD 6 SUTTON PARK ROAD SUTTON LONDON ENGLAND SM1 2GD |
2020-02-07 |
update registered_address |
2020-01-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/2020 FROM
APOLLO HOUSE 66A LONDON ROAD
MORDEN
SURREY
SM4 5BE |
2019-11-07 |
update num_mort_charges 2 => 3 |
2019-11-07 |
update num_mort_outstanding 2 => 3 |
2019-10-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063804660003 |
2019-10-07 |
update num_mort_charges 1 => 2 |
2019-10-07 |
update num_mort_outstanding 1 => 2 |
2019-09-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063804660002 |
2019-07-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-28 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2019-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES |
2019-01-11 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-01-11 |
update statutory_documents 13/11/18 STATEMENT OF CAPITAL GBP 66 |
2018-12-14 |
update statutory_documents SECOND FILING OF PSC07 FOR MAZDAK AFSHAR |
2018-11-15 |
update statutory_documents CESSATION OF MAZDAK AFSHAR AS A PSC |
2018-11-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAZDAK AFSHAR |
2018-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-07-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-30 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2018-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES |
2017-10-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAZDAK AFSHAR / 23/10/2017 |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-30 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2017-05-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SOMAYEH AGHNIANEJAD MEHRJARDI / 01/05/2017 |
2017-05-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SOMAYEH SOMAYEH AGHNIANEJAD MEHRJARDI / 01/05/2017 |
2017-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-24 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-05-12 |
update returns_last_madeup_date 2015-04-08 => 2016-04-08 |
2016-05-12 |
update returns_next_due_date 2016-05-06 => 2017-05-06 |
2016-04-27 |
update statutory_documents 08/04/16 FULL LIST |
2015-07-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAYMON KHAMOOSHI / 17/06/2015 |
2015-05-07 |
update returns_last_madeup_date 2014-09-25 => 2015-04-08 |
2015-05-07 |
update returns_next_due_date 2015-10-23 => 2016-05-06 |
2015-04-08 |
update statutory_documents 08/04/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-03-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-02-12 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-12-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAZDAK KAZEMZADEH AFSHAR OROUMIYEH / 01/12/2014 |
2014-11-07 |
delete address 66A LONDON ROAD MORDEN SURREY SM4 5BE |
2014-11-07 |
insert address APOLLO HOUSE 66A LONDON ROAD MORDEN SURREY SM4 5BE |
2014-11-07 |
insert sic_code 62020 - Information technology consultancy activities |
2014-11-07 |
insert sic_code 62090 - Other information technology service activities |
2014-11-07 |
insert sic_code 63120 - Web portals |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-09-25 => 2014-09-25 |
2014-11-07 |
update returns_next_due_date 2014-10-23 => 2015-10-23 |
2014-10-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/2014 FROM
66A LONDON ROAD
MORDEN
SURREY
SM4 5BE |
2014-10-31 |
update statutory_documents 25/09/14 FULL LIST |
2014-10-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAZDAK KAZEMZADEH AFSHAR OROUMIYEH / 28/11/2009 |
2014-10-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAYMON KHAMOOSHI / 01/10/2009 |
2014-10-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SOMAYEH AGHNIANEJAD MEHRJARDI / 26/09/2013 |
2014-05-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-05-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-04-23 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
delete address 66A LONDON ROAD MORDEN SURREY UNITED KINGDOM SM4 5BE |
2013-12-07 |
insert address 66A LONDON ROAD MORDEN SURREY SM4 5BE |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-09-25 => 2013-09-25 |
2013-12-07 |
update returns_next_due_date 2013-10-23 => 2014-10-23 |
2013-11-12 |
update statutory_documents 25/09/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-25 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-23 |
delete sic_code 7222 - Other software consultancy and supply |
2013-06-23 |
insert sic_code 62012 - Business and domestic software development |
2013-06-23 |
update returns_last_madeup_date 2011-09-25 => 2012-09-25 |
2013-06-23 |
update returns_next_due_date 2012-10-23 => 2013-10-23 |
2013-06-22 |
delete address 66A LONDON ROAD MORDEN SURREY UNITED KINGDOM SM4 5BW |
2013-06-22 |
insert address 66A LONDON ROAD MORDEN SURREY UNITED KINGDOM SM4 5BE |
2013-06-22 |
update registered_address |
2013-02-28 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2012-10-25 |
update statutory_documents 25/09/12 FULL LIST |
2012-08-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/2012 FROM
66A LONDON ROAD
MORDEN
SURREY
SM4 5BW
UNITED KINGDOM |
2012-08-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAZDAK KAZEMZADEH AFSHAR OROUMIYEH / 28/08/2012 |
2012-08-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAYMON KHAMOOSHI / 28/08/2012 |
2012-08-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SOMAYEH AGHNIANEJAD MEHRJARDI / 28/08/2012 |
2012-08-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SOMAYEH AGHNIANEJAD / 28/08/2012 |
2012-03-20 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-10-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2011 FROM
OFFICE 13 MARSHALL HOUSE
124 MIDDLETON ROAD
MORDEN
SURREY
SM4 6RW |
2011-10-21 |
update statutory_documents 25/09/11 FULL LIST |
2011-06-28 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2011-04-28 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-11-09 |
update statutory_documents DIRECTOR APPOINTED SOMAYEH AGHNIANEJAD |
2010-11-08 |
update statutory_documents SECRETARY APPOINTED SOMAYEH AGHNIANEJAD |
2010-11-08 |
update statutory_documents 25/09/10 FULL LIST |
2010-11-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SOMAYEH AGHNIANEJAD |
2010-11-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BAHAREH BOOSTANI |
2010-10-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAZDAK KAZEMZADEH AFSHAR OROUMIYEH / 01/10/2009 |
2010-10-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAYMON KHAMOOSHI / 01/10/2009 |
2010-10-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BAHAREH BOOSTANI / 01/10/2009 |
2010-06-24 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-11-17 |
update statutory_documents 25/09/09 FULL LIST |
2009-11-16 |
update statutory_documents DIRECTOR APPOINTED MS SOMAYEH AGHNIANEJAD |
2009-11-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEEKS LTD |
2009-11-11 |
update statutory_documents CORPORATE DIRECTOR APPOINTED GEEKS LTD |
2009-07-21 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2008-10-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAZDAK KAZEMZADEH AFSHAR OROUMIYEH / 15/08/2008 |
2008-10-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BAHAREH BOOSTANI / 15/08/2008 |
2008-10-23 |
update statutory_documents RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS |
2008-02-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/08 FROM:
100 HILLCROSS AVENUE
MORDEN
SURREY
SM4 4EG |
2008-02-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2008-02-08 |
update statutory_documents SECRETARY RESIGNED |
2007-11-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-09-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |