GECKOPS LTD
Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 New | Cessation of Joel Auty as a person with significant control on 2025-05-29 |
11/06/2511 June 2025 New | Notification of Geckops Holding Ltd as a person with significant control on 2025-05-29 |
07/05/257 May 2025 | Confirmation statement made on 2025-05-06 with no updates |
07/05/257 May 2025 | Satisfaction of charge 064921600001 in full |
07/05/257 May 2025 | Satisfaction of charge 064921600002 in full |
24/04/2524 April 2025 | Total exemption full accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-06 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
08/06/238 June 2023 | Confirmation statement made on 2023-05-06 with no updates |
08/06/238 June 2023 | Change of details for Mr Joel Richard Auty as a person with significant control on 2023-05-06 |
24/05/2324 May 2023 | Total exemption full accounts made up to 2023-02-28 |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES |
22/04/2022 April 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/10/1929 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES |
17/05/1817 May 2018 | 28/02/18 TOTAL EXEMPTION FULL |
11/05/1811 May 2018 | REGISTERED OFFICE CHANGED ON 11/05/2018 FROM 94 HAWTHORNE WAY SHELLEY HUDDERSFIELD HD8 8PX |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
09/05/179 May 2017 | 28/02/17 UNAUDITED ABRIDGED |
07/05/177 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
09/05/169 May 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
06/05/166 May 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
21/05/1521 May 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
20/05/1520 May 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
23/12/1423 December 2014 | COMPANY NAME CHANGED GECKO PROPERTY SOLUTIONS LTD CERTIFICATE ISSUED ON 23/12/14 |
12/05/1412 May 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
09/05/149 May 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
03/08/133 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 064921600002 |
18/06/1318 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 064921600001 |
06/05/136 May 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
29/04/1329 April 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
15/05/1215 May 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
06/05/126 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS SUZANNE AUTY / 06/05/2012 |
06/05/126 May 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
24/04/1224 April 2012 | REGISTERED OFFICE CHANGED ON 24/04/2012 FROM 21 PARKWOOD CLOSE SHELLEY HUDDERSFIELD HD8 8JP ENGLAND |
11/04/1211 April 2012 | 01/02/11 STATEMENT OF CAPITAL GBP 100 |
07/02/127 February 2012 | Annual return made up to 4 February 2012 with full list of shareholders |
12/03/1112 March 2011 | APPOINTMENT TERMINATED, SECRETARY DUPORT SECRETARY LIMITED |
12/03/1112 March 2011 | APPOINTMENT TERMINATED, DIRECTOR DUPORT DIRECTOR LIMITED |
07/03/117 March 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11 |
14/02/1114 February 2011 | Annual return made up to 4 February 2011 with full list of shareholders |
11/02/1111 February 2011 | DIRECTOR APPOINTED MR JOEL AUTY |
11/02/1111 February 2011 | REGISTERED OFFICE CHANGED ON 11/02/2011 FROM OFFICE 2 291 WAKEFIELD ROAD LEPTON HD8 0EL UNITED KINGDOM |
11/02/1111 February 2011 | DIRECTOR APPOINTED MRS SUZANNE AUTY |
11/02/1111 February 2011 | SECRETARY APPOINTED MRS SUZANNE AUTY |
20/01/1120 January 2011 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
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 |
22/03/1022 March 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 |
05/03/105 March 2010 | Annual return made up to 4 February 2010 with full list of shareholders |
05/03/105 March 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DUPORT SECRETARY LIMITED / 04/02/2010 |
05/03/105 March 2010 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DUPORT DIRECTOR LIMITED / 04/02/2010 |
16/03/0916 March 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 |
03/03/093 March 2009 | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS |
15/09/0815 September 2008 | DIRECTOR APPOINTED MR PETER VALAITIS |
04/02/084 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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