GECKO PUBLISHING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/07/259 July 2025 New | Confirmation statement made on 2025-07-02 with no updates |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
04/07/244 July 2024 | Director's details changed for Mr Craig Raymund Rix on 2024-07-01 |
04/07/244 July 2024 | Director's details changed for Mrs Sherry-Ann Margaret Rix on 2024-07-01 |
27/06/2427 June 2024 | Total exemption full accounts made up to 2023-12-31 |
30/04/2430 April 2024 | Change of details for Mr Craig Raymund Rix as a person with significant control on 2024-04-30 |
30/04/2430 April 2024 | Change of details for Mrs Sherry-Ann Margaret Rix as a person with significant control on 2024-04-30 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
16/10/2316 October 2023 | Cessation of Iain Stuart Wallace as a person with significant control on 2023-09-28 |
16/10/2316 October 2023 | Notification of Sherry-Ann Margaret Rix as a person with significant control on 2023-09-28 |
16/10/2316 October 2023 | Appointment of Mrs Sherry-Ann Margaret Rix as a director on 2023-10-16 |
16/10/2316 October 2023 | Cessation of Gillian Margaret Wallace as a person with significant control on 2023-09-28 |
28/09/2328 September 2023 | Confirmation statement made on 2023-09-28 with updates |
14/09/2314 September 2023 | Total exemption full accounts made up to 2022-12-31 |
20/07/2320 July 2023 | Termination of appointment of Iain Stuart Wallace as a director on 2023-07-17 |
20/07/2320 July 2023 | Termination of appointment of Gillian Margaret Wallace as a director on 2023-07-17 |
20/07/2320 July 2023 | Termination of appointment of Gillian Margaret Wallace as a secretary on 2023-07-17 |
15/01/2315 January 2023 | Confirmation statement made on 2023-01-15 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-15 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/07/2122 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/12/2017 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
19/06/2019 June 2020 | REGISTERED OFFICE CHANGED ON 19/06/2020 FROM 13 KELLYS ROAD WHEATLEY OXFORD OX33 1NT ENGLAND |
19/06/2019 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG RAYMUND RIX / 05/06/2020 |
19/06/2019 June 2020 | PSC'S CHANGE OF PARTICULARS / MR CRAIG RAYMUND RIX / 05/06/2020 |
15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
15/08/1815 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
06/06/176 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
08/09/168 September 2016 | REGISTERED OFFICE CHANGED ON 08/09/2016 FROM THE DOVECOTE LITTLE BALDON OXFORD OXFORDSHIRE OX44 9PU |
02/09/162 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
16/01/1616 January 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
21/05/1521 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
11/02/1511 February 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
22/07/1422 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
28/01/1428 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG RAYMUND RIX / 01/10/2013 |
28/01/1428 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG RAYMUND RIX / 01/10/2013 |
28/01/1428 January 2014 | Annual return made up to 15 January 2014 with full list of shareholders |
14/05/1314 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
25/02/1325 February 2013 | Annual return made up to 15 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
17/07/1217 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
14/03/1214 March 2012 | REGISTERED OFFICE CHANGED ON 14/03/2012 FROM 4 RYCOTE LANE FARM MILTON COMMON OXFORDSHIRE OX9 2NZ |
13/03/1213 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
10/02/1210 February 2012 | Annual return made up to 15 January 2012 with full list of shareholders |
10/05/1110 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
15/02/1115 February 2011 | COMPANY NAME CHANGED TRAVEL AFRICA LIMITED CERTIFICATE ISSUED ON 15/02/11 |
14/02/1114 February 2011 | Annual return made up to 15 January 2011 with full list of shareholders |
07/06/107 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAIN STUART WALLACE / 11/02/2010 |
11/02/1011 February 2010 | Annual return made up to 15 January 2010 with full list of shareholders |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG RAYMUND RIX / 11/02/2010 |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARGARET WALLACE / 11/02/2010 |
17/06/0917 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
12/02/0912 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG RIX / 12/02/2009 |
12/02/0912 February 2009 | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS |
15/05/0815 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
13/02/0813 February 2008 | RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS |
26/06/0726 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
02/03/072 March 2007 | RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS |
09/05/069 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
20/01/0620 January 2006 | RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS |
11/08/0511 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
28/04/0528 April 2005 | RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS; AMEND |
27/01/0527 January 2005 | RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS |
02/07/042 July 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/06/0425 June 2004 | DIRECTOR RESIGNED |
25/06/0425 June 2004 | SECRETARY RESIGNED |
25/06/0425 June 2004 | NEW DIRECTOR APPOINTED |
25/06/0425 June 2004 | NEW DIRECTOR APPOINTED |
25/06/0425 June 2004 | REGISTERED OFFICE CHANGED ON 25/06/04 FROM: 2 POTLAND COTTAGES TOOT BALDON OXFORD OX44 9NH |
30/01/0430 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
28/01/0428 January 2004 | RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS |
26/06/0326 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
22/01/0322 January 2003 | RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS |
24/06/0224 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
31/01/0231 January 2002 | RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS |
16/08/0116 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
22/01/0122 January 2001 | RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS |
22/02/0022 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
09/02/009 February 2000 | RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS |
10/04/9910 April 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
21/01/9921 January 1999 | RETURN MADE UP TO 15/01/99; NO CHANGE OF MEMBERS |
09/09/989 September 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
19/01/9819 January 1998 | RETURN MADE UP TO 15/01/98; FULL LIST OF MEMBERS |
12/11/9712 November 1997 | ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/12/97 |
20/01/9720 January 1997 | SECRETARY RESIGNED |
15/01/9715 January 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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