Download leads from Nexok and grow your business. Find out more

Geoswift UK Limited

Documents

Total Documents74
Total Pages300

Filing History

10 February 2021Appointment of Ms Ao Jie as a director on 10 February 2021
10 December 2020Accounts for a small company made up to 31 December 2019
26 August 2020Confirmation statement made on 13 August 2020 with no updates
20 March 2020Registered office address changed from 1925, Portland House , Bressenden Place London SW1E 5RS England to 123 Buckingham Palace Road London SW1W 9SH on 20 March 2020
25 September 2019Accounts for a small company made up to 31 December 2018
22 August 2019Confirmation statement made on 13 August 2019 with no updates
15 April 2019Termination of appointment of Robert Louis Miskin as a director on 15 April 2019
15 April 2019Appointment of Mr Runsen Liu as a director on 15 April 2019
28 September 2018Accounts for a small company made up to 31 December 2017
17 August 2018Confirmation statement made on 13 August 2018 with no updates
29 May 2018Termination of appointment of Xiaochuan Qu as a director on 29 May 2018
25 May 2018Appointment of Ms Hui Huang as a director on 25 May 2018
17 August 2017Confirmation statement made on 17 August 2017 with no updates
17 August 2017Accounts for a small company made up to 31 December 2016
17 August 2017Confirmation statement made on 17 August 2017 with no updates
17 August 2017Accounts for a small company made up to 31 December 2016
2 May 2017Registered office address changed from 10 Greycoat Place London SW1P 1SB to 1925, Portland House , Bressenden Place London SW1E 5RS on 2 May 2017
2 May 2017Registered office address changed from 10 Greycoat Place London SW1P 1SB to 1925, Portland House , Bressenden Place London SW1E 5RS on 2 May 2017
5 September 2016Total exemption small company accounts made up to 31 December 2015
5 September 2016Total exemption small company accounts made up to 31 December 2015
17 August 2016Confirmation statement made on 17 August 2016 with updates
17 August 2016Confirmation statement made on 17 August 2016 with updates
22 July 2016Statement of capital following an allotment of shares on 21 July 2016
  • GBP 650,001
22 July 2016Statement of capital following an allotment of shares on 21 July 2016
  • GBP 650,001
15 January 2016Termination of appointment of Peter Lee as a director on 13 January 2016
15 January 2016Termination of appointment of Peter Lee as a director on 13 January 2016
23 October 2015Appointment of Mr Robert Louis Miskin as a director on 16 October 2015
23 October 2015Appointment of Mr Robert Louis Miskin as a director on 16 October 2015
14 October 2015Termination of appointment of Hytham Atallah as a director on 6 October 2015
14 October 2015Termination of appointment of Hytham Atallah as a director on 6 October 2015
14 October 2015Termination of appointment of Hytham Atallah as a director on 6 October 2015
15 September 2015Accounts for a small company made up to 31 December 2014
15 September 2015Accounts for a small company made up to 31 December 2014
12 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-12
  • GBP 300,001
12 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-12
  • GBP 300,001
6 July 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 300,001
6 July 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 300,001
4 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 150,001
4 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 150,001
15 August 2014Total exemption small company accounts made up to 31 December 2013
15 August 2014Total exemption small company accounts made up to 31 December 2013
7 May 2014Appointment of Mr Hytham Atallah as a director
7 May 2014Appointment of Mr Hytham Atallah as a director
2 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 150,001
2 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 150,001
2 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 150,001
23 April 2014Termination of appointment of Jiangzi Ning as a director
23 April 2014Termination of appointment of Jiangzi Ning as a director
1 October 2013Annual return made up to 17 August 2013 with a full list of shareholders
1 October 2013Annual return made up to 17 August 2013 with a full list of shareholders
29 August 2013Registered office address changed from 141 Wardour Street London W1F 0UT on 29 August 2013
29 August 2013Appointment of Mr Jiangzi Ning as a director
29 August 2013Registered office address changed from 141 Wardour Street London W1F 0UT on 29 August 2013
29 August 2013Appointment of Mr Jiangzi Ning as a director
16 April 2013Total exemption small company accounts made up to 31 December 2012
16 April 2013Total exemption small company accounts made up to 31 December 2012
23 January 2013Previous accounting period extended from 31 August 2012 to 31 December 2012
23 January 2013Previous accounting period extended from 31 August 2012 to 31 December 2012
20 August 2012Annual return made up to 17 August 2012 with a full list of shareholders
20 August 2012Annual return made up to 17 August 2012 with a full list of shareholders
25 June 2012Registered office address changed from 39 Long Acre London WC2E 9LG United Kingdom on 25 June 2012
25 June 2012Registered office address changed from 39 Long Acre London WC2E 9LG United Kingdom on 25 June 2012
21 September 2011Appointment of Mr Xiaochuan Qu as a director
21 September 2011Appointment of Mr Xiaochuan Qu as a director
20 September 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 20 September 2011
20 September 2011Appointment of Mr Peter Lee as a director
20 September 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 20 September 2011
20 September 2011Termination of appointment of London Law Secretarial Limited as a secretary
20 September 2011Termination of appointment of John Cowdry as a director
20 September 2011Termination of appointment of John Cowdry as a director
20 September 2011Appointment of Mr Peter Lee as a director
20 September 2011Termination of appointment of London Law Secretarial Limited as a secretary
17 August 2011Incorporation
17 August 2011Incorporation
Sign up now to grow your client base. Plans & Pricing