GECKO ACCOUNTANCY LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

09/12/249 December 2024 Micro company accounts made up to 2024-03-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/09/2326 September 2023 Micro company accounts made up to 2023-03-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-22 with updates

View Document

03/08/233 August 2023 Change of details for Ms Gill Brooks as a person with significant control on 2022-11-22

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/11/2228 November 2022 Director's details changed for Mrs Gill Connolly on 2021-04-30

View Document

26/11/2226 November 2022 Director's details changed for Ms Gill Brooks on 2022-11-22

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/07/2127 July 2021 Micro company accounts made up to 2021-03-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/01/219 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/01/219 January 2021 APPOINTMENT TERMINATED, SECRETARY RICHARD DICKINSON

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/01/1912 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILL DICKINSON / 30/08/2018

View Document

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM SUITE 4, PROSPECT BUSINESS CENTRE GRANGEFIELD INDUSTRIAL ESTATE RICHARDSHAW ROAD PUDSEY WEST YORKSHIRE LS28 6LF ENGLAND

View Document

30/08/1830 August 2018 PSC'S CHANGE OF PARTICULARS / MRS GILL DICKINSON / 30/08/2018

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/09/1515 September 2015 REGISTERED OFFICE CHANGED ON 15/09/2015 FROM 7 COXS END OVER CAMBRIDGE CB24 5TY

View Document

18/08/1518 August 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/07/1422 July 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, SECRETARY GILL DICKINSON

View Document

06/05/146 May 2014 DIRECTOR APPOINTED MRS GILL DICKINSON

View Document

06/05/146 May 2014 SECRETARY APPOINTED MR RICHARD THOMAS DICKINSON

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD DICKINSON

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/04/149 April 2014 PREVSHO FROM 30/09/2014 TO 31/03/2014

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

05/08/135 August 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

04/09/124 September 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/08/111 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/10/104 October 2010 SECRETARY APPOINTED MRS GILL DICKINSON

View Document

04/10/104 October 2010 DIRECTOR APPOINTED MR RICHARD THOMAS DICKINSON

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD DICKINSON

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, DIRECTOR GILL DICKINSON

View Document

24/09/1024 September 2010 CURREXT FROM 31/07/2010 TO 30/09/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILL DICKINSON / 01/10/2009

View Document

28/07/1028 July 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

22/07/0922 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/07/0922 July 2009 SECRETARY'S CHANGE OF PARTICULARS / RICHARD DICKINSON / 22/07/2008

View Document

22/07/0922 July 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

22/07/0922 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / GILL DICKINSON / 22/07/2008

View Document

22/07/0922 July 2009 REGISTERED OFFICE CHANGED ON 22/07/2009 FROM 7 COX'S END OVER CAMBRIDGE CAMBRIDGESHIRE CB24 5TY UNITED KINGDOM

View Document

22/07/0922 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

22/07/0822 July 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


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