GEKO GROUP LTD
Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Confirmation statement made on 2025-01-14 with no updates |
08/01/258 January 2025 | Compulsory strike-off action has been discontinued |
08/01/258 January 2025 | Compulsory strike-off action has been discontinued |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
06/01/256 January 2025 | Accounts for a dormant company made up to 2024-01-24 |
25/01/2425 January 2024 | Confirmation statement made on 2024-01-14 with no updates |
24/01/2424 January 2024 | Annual accounts for year ending 24 Jan 2024 |
06/01/246 January 2024 | Compulsory strike-off action has been discontinued |
06/01/246 January 2024 | Compulsory strike-off action has been discontinued |
03/01/243 January 2024 | Accounts for a dormant company made up to 2023-01-24 |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
05/04/235 April 2023 | Compulsory strike-off action has been discontinued |
05/04/235 April 2023 | Compulsory strike-off action has been discontinued |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | Confirmation statement made on 2023-01-14 with no updates |
24/01/2324 January 2023 | Annual accounts for year ending 24 Jan 2023 |
15/11/2215 November 2022 | Accounts for a dormant company made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
18/01/2218 January 2022 | Compulsory strike-off action has been discontinued |
18/01/2218 January 2022 | Compulsory strike-off action has been discontinued |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-14 with no updates |
17/01/2217 January 2022 | Accounts for a dormant company made up to 2021-01-31 |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
22/07/2122 July 2021 | Compulsory strike-off action has been discontinued |
21/07/2121 July 2021 | Confirmation statement made on 2021-01-14 with no updates |
18/06/2118 June 2021 | Compulsory strike-off action has been suspended |
18/06/2118 June 2021 | Compulsory strike-off action has been suspended |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
29/01/2129 January 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
02/11/192 November 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19 |
16/04/1916 April 2019 | DISS40 (DISS40(SOAD)) |
13/04/1913 April 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES |
09/04/199 April 2019 | FIRST GAZETTE |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
18/11/1818 November 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES |
23/01/1823 January 2018 | DISS40 (DISS40(SOAD)) |
22/01/1822 January 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17 |
02/01/182 January 2018 | FIRST GAZETTE |
19/07/1719 July 2017 | REGISTERED OFFICE CHANGED ON 19/07/2017 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PW |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
04/01/174 January 2017 | DISS40 (DISS40(SOAD)) |
03/01/173 January 2017 | FIRST GAZETTE |
02/01/172 January 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
14/01/1614 January 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
09/12/159 December 2015 | CORPORATE SECRETARY APPOINTED PILLINGTON & ASSOCIATES |
09/12/159 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDRE CANABAL / 09/12/2015 |
03/11/153 November 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15 |
10/02/1510 February 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
07/02/157 February 2015 | DISS40 (DISS40(SOAD)) |
05/02/155 February 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14 |
03/02/153 February 2015 | FIRST GAZETTE |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
22/02/1422 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDRE CANABAL / 22/02/2014 |
21/02/1421 February 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13 |
11/02/1411 February 2014 | DISS40 (DISS40(SOAD)) |
08/02/148 February 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
08/02/148 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRE CANABAL / 10/10/2013 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
28/01/1428 January 2014 | FIRST GAZETTE |
10/08/1310 August 2013 | DISS40 (DISS40(SOAD)) |
10/08/1310 August 2013 | Compulsory strike-off action has been discontinued |
08/08/138 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRE CANABAL / 08/08/2013 |
08/08/138 August 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
08/08/138 August 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12 |
14/03/1314 March 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
29/01/1329 January 2013 | FIRST GAZETTE |
21/09/1221 September 2012 | REGISTERED OFFICE CHANGED ON 21/09/2012 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS |
28/05/1228 May 2012 | APPOINTMENT TERMINATED, SECRETARY JORDAN COSEC LIMITED |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
17/01/1217 January 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
22/11/1122 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
14/01/1114 January 2011 | Annual return made up to 14 January 2011 with full list of shareholders |
13/01/1113 January 2011 | Annual accounts small company total exemption made up to 31 January 2010 |
09/02/109 February 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 |
22/01/1022 January 2010 | Annual return made up to 14 January 2010 with full list of shareholders |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRE CANABAL / 13/01/2010 |
12/05/0912 May 2009 | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS |
07/05/097 May 2009 | REGISTERED OFFICE CHANGED ON 07/05/2009 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS |
07/05/097 May 2009 | SECRETARY APPOINTED JORDAN COSEC LIMITED |
14/04/0914 April 2009 | APPOINTMENT TERMINATED SECRETARY JORDAN COMPANY SECRETARIES LIMITED |
18/12/0818 December 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
18/12/0818 December 2008 | NC INC ALREADY ADJUSTED 15/12/08 |
18/12/0818 December 2008 | GBP NC 1000/2000000 15/12/2008 |
14/01/0814 January 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