EXPLORATION GEOMATICS LIMITED

04084572
WHITEFIELD HOUSE PARK ROAD DRINKSTONE BURY ST. EDMUNDS IP30 9TJ

Documents

Documents
Date Category Description Pages
03 Jul 2024 accounts Annual Accounts 2 Buy now
16 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2023 accounts Annual Accounts 2 Buy now
25 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2022 accounts Annual Accounts 2 Buy now
05 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2021 accounts Annual Accounts 2 Buy now
06 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2020 accounts Annual Accounts 2 Buy now
07 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jun 2019 accounts Annual Accounts 2 Buy now
09 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2018 accounts Annual Accounts 6 Buy now
16 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2017 accounts Annual Accounts 6 Buy now
10 Jan 2017 officers Termination of appointment of director (Luke James Davey) 1 Buy now
06 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jul 2016 accounts Annual Accounts 5 Buy now
05 Oct 2015 annual-return Annual Return 5 Buy now
20 Jul 2015 accounts Annual Accounts 4 Buy now
13 Oct 2014 annual-return Annual Return 5 Buy now
13 Oct 2014 officers Change of particulars for director (Mrs Shereen Lorraine Davey) 2 Buy now
13 Oct 2014 officers Change of particulars for director (Mr Richard John Davey) 2 Buy now
13 Oct 2014 officers Change of particulars for secretary (Mrs Shereen Lorraine Davey) 1 Buy now
13 Oct 2014 officers Change of particulars for director (Mr Luke James Davey) 2 Buy now
30 Jun 2014 accounts Annual Accounts 4 Buy now
07 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Oct 2013 annual-return Annual Return 6 Buy now
09 Oct 2013 officers Change of particulars for director (Mr Luke James Davey) 2 Buy now
22 Jul 2013 accounts Annual Accounts 6 Buy now
05 Oct 2012 annual-return Annual Return 6 Buy now
18 May 2012 accounts Annual Accounts 5 Buy now
05 Oct 2011 annual-return Annual Return 6 Buy now
16 Jun 2011 accounts Annual Accounts 5 Buy now
05 Oct 2010 annual-return Annual Return 6 Buy now
22 Jul 2010 accounts Annual Accounts 6 Buy now
07 Oct 2009 annual-return Annual Return 6 Buy now
06 Oct 2009 officers Change of particulars for director (Richard John Davey) 2 Buy now
06 Oct 2009 officers Change of particulars for director (Luke Davey) 2 Buy now
06 Oct 2009 officers Change of particulars for director (Shereen Lorraine Davey) 2 Buy now
22 Jun 2009 accounts Annual Accounts 6 Buy now
14 Oct 2008 annual-return Return made up to 05/10/08; full list of members 4 Buy now
06 Feb 2008 accounts Annual Accounts 5 Buy now
11 Jan 2008 annual-return Return made up to 05/10/07; full list of members 3 Buy now
06 Jun 2007 accounts Annual Accounts 6 Buy now
09 Oct 2006 annual-return Return made up to 05/10/06; full list of members 3 Buy now
20 Jun 2006 accounts Annual Accounts 10 Buy now
05 Oct 2005 annual-return Return made up to 05/10/05; full list of members 3 Buy now
08 Jul 2005 accounts Annual Accounts 11 Buy now
11 May 2005 officers New director appointed 1 Buy now
11 May 2005 officers New director appointed 1 Buy now
09 May 2005 capital Ad 29/04/05--------- £ si 1@1=1 £ ic 2/3 1 Buy now
11 Oct 2004 annual-return Return made up to 05/10/04; full list of members 6 Buy now
22 Jul 2004 accounts Annual Accounts 10 Buy now
13 Oct 2003 annual-return Return made up to 05/10/03; full list of members 6 Buy now
16 Aug 2003 accounts Annual Accounts 11 Buy now
08 Oct 2002 annual-return Return made up to 05/10/02; full list of members 6 Buy now
05 Aug 2002 accounts Annual Accounts 10 Buy now
29 Oct 2001 annual-return Return made up to 05/10/01; full list of members 6 Buy now
13 Nov 2000 officers New director appointed 2 Buy now
13 Nov 2000 address Registered office changed on 13/11/00 from: midlands company services LTD suite 116, lonsdale house 52 blucher street birmingham, west midlands B1 1QU 1 Buy now
13 Nov 2000 officers New secretary appointed 2 Buy now
12 Oct 2000 officers Secretary resigned 1 Buy now
12 Oct 2000 officers Director resigned 1 Buy now
05 Oct 2000 incorporation Incorporation Company 16 Buy now