CENTRAL AFRICAN REPUBLIC GEOSCIENCE DEVELOPMENT LIMITED
Status | ACTIVE |
Company No. | 04437775 |
Category | Private Limited Company |
Incorporated | 14 May 2002 |
Age | 22 years, 20 days |
Jurisdiction | England Wales |
SUMMARY
CENTRAL AFRICAN REPUBLIC GEOSCIENCE DEVELOPMENT LIMITED is an active private limited company with number 04437775. It was incorporated 22 years, 20 days ago, on 14 May 2002. The company address is 33 Green Lane 33 Green Lane, Camberley, GU17 9DG, England.
Company Fillings
Confirmation statement with updates
Date: 24 Apr 2024
Action Date: 24 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-24
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Certificate change of name company
Date: 01 Dec 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed kingston scientific partnership LIMITED\certificate issued on 01/12/23
Documents
Confirmation statement with no updates
Date: 01 Jun 2023
Action Date: 25 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-25
Documents
Accounts with accounts type dormant
Date: 30 Jan 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 29 Apr 2022
Action Date: 25 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-25
Documents
Accounts with accounts type dormant
Date: 03 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change registered office address company with date old address new address
Date: 25 Aug 2021
Action Date: 25 Aug 2021
Category: Address
Type: AD01
New address: 33 Green Lane Blackwater Camberley GU17 9DG
Old address: C/O 968 Media Limited Suite 3.18 83 Victoria Street London SW1H 0HW England
Change date: 2021-08-25
Documents
Accounts with accounts type dormant
Date: 24 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 06 May 2021
Action Date: 25 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-25
Documents
Termination secretary company with name termination date
Date: 06 May 2021
Action Date: 23 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Pye Management Services Limited
Termination date: 2021-04-23
Documents
Confirmation statement with no updates
Date: 04 Jun 2020
Action Date: 25 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-25
Documents
Accounts with accounts type dormant
Date: 21 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 25 Apr 2019
Action Date: 25 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-25
Documents
Accounts with accounts type dormant
Date: 21 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2018
Action Date: 25 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-25
Documents
Accounts with accounts type dormant
Date: 22 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 25 Apr 2017
Action Date: 25 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-25
Documents
Accounts with accounts type dormant
Date: 14 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2016
Action Date: 01 Nov 2016
Category: Address
Type: AD01
New address: C/O 968 Media Limited Suite 3.18 83 Victoria Street London SW1H 0HW
Change date: 2016-11-01
Old address: Suite 1.18 83 Victoria Street London SW1H 0HW
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2016
Action Date: 14 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-14
Documents
Accounts with accounts type dormant
Date: 21 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2015
Action Date: 14 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-14
Documents
Termination secretary company with name termination date
Date: 12 Jun 2015
Action Date: 02 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alms Limited
Termination date: 2015-02-02
Documents
Appoint corporate secretary company with name date
Date: 12 Jun 2015
Action Date: 17 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Pye Management Services Limited
Appointment date: 2015-02-17
Documents
Accounts with accounts type dormant
Date: 09 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2014
Action Date: 08 Sep 2014
Category: Address
Type: AD01
Old address: Mulberry House Suites 21 & 22 583 Fulham Road London SW6 5UA
Change date: 2014-09-08
New address: Suite 1.18 83 Victoria Street London SW1H 0HW
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2014
Action Date: 14 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-14
Documents
Accounts with accounts type dormant
Date: 18 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2013
Action Date: 14 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-14
Documents
Accounts with accounts type dormant
Date: 19 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Change registered office address company with date old address
Date: 25 Oct 2012
Action Date: 25 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-25
Old address: Mulberry House Suites 21 & 22 583 Fulham Road London SW6 5UA United Kingdom
Documents
Change registered office address company with date old address
Date: 25 Oct 2012
Action Date: 25 Oct 2012
Category: Address
Type: AD01
Old address: Suite 14 118 Piccadilly Mayfair London W1J 7NW United Kingdom
Change date: 2012-10-25
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2012
Action Date: 14 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-14
Documents
Accounts with accounts type dormant
Date: 08 Aug 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2011
Action Date: 14 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-14
Documents
Change registered office address company with date old address
Date: 20 Apr 2011
Action Date: 20 Apr 2011
Category: Address
Type: AD01
Old address: Norfolk House Lg Floor 31 St James Square London SW1Y 4JR
Change date: 2011-04-20
Documents
Accounts with accounts type dormant
Date: 02 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2010
Action Date: 14 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-14
Documents
Appoint corporate secretary company with name
Date: 18 May 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Alms Limited
Documents
Accounts with accounts type dormant
Date: 08 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 14 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/09; full list of members
Documents
Legacy
Date: 12 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed linden james hastings boyne
Documents
Legacy
Date: 06 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminate, director and secretary professional & general LTD logged form
Documents
Accounts with accounts type dormant
Date: 05 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 14 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/08; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Feb 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 05 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 05/07/07 from: 33 green lane blackwater camberley surrey GU17 9DG
Documents
Legacy
Date: 18 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/07; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Mar 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 15 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/06; full list of members
Documents
Accounts with accounts type dormant
Date: 03 May 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 15 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/05; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Mar 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 28 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/04; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Nov 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 21 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/03; full list of members
Documents
Certificate change of name company
Date: 22 Apr 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed reemax technical LIMITED\certificate issued on 18/04/03
Documents
Legacy
Date: 12 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 07/04/03 from: 10 cromwell place south kensington london SW7 2JN
Documents
Legacy
Date: 07 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
14 ELSTOW ROAD,BEDFORD,MK42 9LA
Number: | 10672381 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 SHAKESPEARE ROAD,ROTHERHAM,S65 1QY
Number: | 05159607 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 THOROLD CLOSE,SURREY,CR2 8SA
Number: | 05028352 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 3, THE HAMILTON CENTRE,CHELMSFORD,CM1 3BY
Number: | 04701112 |
Status: | ACTIVE |
Category: | Private Limited Company |
158 CHARLBURY CRESCENT,ESSEX,RM3 8YE
Number: | 11116382 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROCK & RAPID ADVENTURES LIMITED
HACCHE MILL,SOUTH MOLTON,EX36 3NA
Number: | 06499586 |
Status: | ACTIVE |
Category: | Private Limited Company |