GECKOPS LTD

Company Documents

DateDescription
11/06/2511 June 2025 NewCessation of Joel Auty as a person with significant control on 2025-05-29

View Document

11/06/2511 June 2025 NewNotification of Geckops Holding Ltd as a person with significant control on 2025-05-29

View Document

07/05/257 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

07/05/257 May 2025 Satisfaction of charge 064921600001 in full

View Document

07/05/257 May 2025 Satisfaction of charge 064921600002 in full

View Document

24/04/2524 April 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

08/06/238 June 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

08/06/238 June 2023 Change of details for Mr Joel Richard Auty as a person with significant control on 2023-05-06

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2023-02-28

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

22/04/2022 April 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/10/1929 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

17/05/1817 May 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 REGISTERED OFFICE CHANGED ON 11/05/2018 FROM 94 HAWTHORNE WAY SHELLEY HUDDERSFIELD HD8 8PX

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

09/05/179 May 2017 28/02/17 UNAUDITED ABRIDGED

View Document

07/05/177 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

06/05/166 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

21/05/1521 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

23/12/1423 December 2014 COMPANY NAME CHANGED GECKO PROPERTY SOLUTIONS LTD CERTIFICATE ISSUED ON 23/12/14

View Document

12/05/1412 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/08/133 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 064921600002

View Document

18/06/1318 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 064921600001

View Document

06/05/136 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

06/05/126 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS SUZANNE AUTY / 06/05/2012

View Document

06/05/126 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

24/04/1224 April 2012 REGISTERED OFFICE CHANGED ON 24/04/2012 FROM 21 PARKWOOD CLOSE SHELLEY HUDDERSFIELD HD8 8JP ENGLAND

View Document

11/04/1211 April 2012 01/02/11 STATEMENT OF CAPITAL GBP 100

View Document

07/02/127 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

12/03/1112 March 2011 APPOINTMENT TERMINATED, SECRETARY DUPORT SECRETARY LIMITED

View Document

12/03/1112 March 2011 APPOINTMENT TERMINATED, DIRECTOR DUPORT DIRECTOR LIMITED

View Document

07/03/117 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

14/02/1114 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

11/02/1111 February 2011 DIRECTOR APPOINTED MR JOEL AUTY

View Document

11/02/1111 February 2011 REGISTERED OFFICE CHANGED ON 11/02/2011 FROM OFFICE 2 291 WAKEFIELD ROAD LEPTON HD8 0EL UNITED KINGDOM

View Document

11/02/1111 February 2011 DIRECTOR APPOINTED MRS SUZANNE AUTY

View Document

11/02/1111 February 2011 SECRETARY APPOINTED MRS SUZANNE AUTY

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

20/01/1120 January 2011 REGISTERED OFFICE CHANGED ON 20/01/2011 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

22/03/1022 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

05/03/105 March 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

05/03/105 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DUPORT SECRETARY LIMITED / 04/02/2010

View Document

05/03/105 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DUPORT DIRECTOR LIMITED / 04/02/2010

View Document

16/03/0916 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

03/03/093 March 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 DIRECTOR APPOINTED MR PETER VALAITIS

View Document

04/02/084 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SWIFTPRO GROUP PLC


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company