FROZEN GECKO LTD
Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Unaudited abridged accounts made up to 2024-10-31 |
02/04/252 April 2025 | Appointment of Mr James Douglas Viner as a director on 2025-03-01 |
18/11/2418 November 2024 | Confirmation statement made on 2024-10-29 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
08/07/248 July 2024 | Unaudited abridged accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-29 with updates |
18/05/2318 May 2023 | Resolutions |
18/05/2318 May 2023 | Change of share class name or designation |
18/05/2318 May 2023 | Resolutions |
18/05/2318 May 2023 | Memorandum and Articles of Association |
18/05/2318 May 2023 | Resolutions |
23/03/2323 March 2023 | Unaudited abridged accounts made up to 2022-10-31 |
10/11/2210 November 2022 | Confirmation statement made on 2022-10-29 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
10/11/2110 November 2021 | Confirmation statement made on 2021-10-29 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
15/07/2115 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
02/07/202 July 2020 | 31/10/19 UNAUDITED ABRIDGED |
13/11/1913 November 2019 | CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
21/02/1921 February 2019 | 31/10/18 UNAUDITED ABRIDGED |
08/11/188 November 2018 | CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
28/02/1828 February 2018 | 31/10/17 UNAUDITED ABRIDGED |
23/02/1823 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA ANNE WAKELY / 23/02/2018 |
23/02/1823 February 2018 | REGISTERED OFFICE CHANGED ON 23/02/2018 FROM LANGCLIFFE CLOSE PARK ROAD SPOFFORTH NORTH YORKSHIRE HG3 1BL |
23/02/1823 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DOUGLAS VINER / 23/02/2018 |
23/02/1823 February 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR STUART DOUGLAS VINER / 23/02/2018 |
08/11/178 November 2017 | CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
18/11/1618 November 2016 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
27/07/1627 July 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR STUART DOUGLAS VINER / 27/07/2016 |
27/07/1627 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DOUGLAS VINER / 27/07/2016 |
27/07/1627 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA ANNE WAKELY / 27/07/2016 |
30/11/1530 November 2015 | Annual return made up to 29 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
26/01/1526 January 2015 | REGISTERED OFFICE CHANGED ON 26/01/2015 FROM WAYSIDE TOWN STREET RAWDON LEEDS LS19 6PU |
16/12/1416 December 2014 | Annual return made up to 29 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/10/1329 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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