GECKO PUBLISHING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewConfirmation statement made on 2025-07-02 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/07/244 July 2024 Director's details changed for Mr Craig Raymund Rix on 2024-07-01

View Document

04/07/244 July 2024 Director's details changed for Mrs Sherry-Ann Margaret Rix on 2024-07-01

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/04/2430 April 2024 Change of details for Mr Craig Raymund Rix as a person with significant control on 2024-04-30

View Document

30/04/2430 April 2024 Change of details for Mrs Sherry-Ann Margaret Rix as a person with significant control on 2024-04-30

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/10/2316 October 2023 Cessation of Iain Stuart Wallace as a person with significant control on 2023-09-28

View Document

16/10/2316 October 2023 Notification of Sherry-Ann Margaret Rix as a person with significant control on 2023-09-28

View Document

16/10/2316 October 2023 Appointment of Mrs Sherry-Ann Margaret Rix as a director on 2023-10-16

View Document

16/10/2316 October 2023 Cessation of Gillian Margaret Wallace as a person with significant control on 2023-09-28

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-28 with updates

View Document

14/09/2314 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/07/2320 July 2023 Termination of appointment of Iain Stuart Wallace as a director on 2023-07-17

View Document

20/07/2320 July 2023 Termination of appointment of Gillian Margaret Wallace as a director on 2023-07-17

View Document

20/07/2320 July 2023 Termination of appointment of Gillian Margaret Wallace as a secretary on 2023-07-17

View Document

15/01/2315 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/07/2122 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/06/2019 June 2020 REGISTERED OFFICE CHANGED ON 19/06/2020 FROM 13 KELLYS ROAD WHEATLEY OXFORD OX33 1NT ENGLAND

View Document

19/06/2019 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG RAYMUND RIX / 05/06/2020

View Document

19/06/2019 June 2020 PSC'S CHANGE OF PARTICULARS / MR CRAIG RAYMUND RIX / 05/06/2020

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/08/1815 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/06/176 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/09/168 September 2016 REGISTERED OFFICE CHANGED ON 08/09/2016 FROM THE DOVECOTE LITTLE BALDON OXFORD OXFORDSHIRE OX44 9PU

View Document

02/09/162 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/01/1616 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/02/1511 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG RAYMUND RIX / 01/10/2013

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG RAYMUND RIX / 01/10/2013

View Document

28/01/1428 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/02/1325 February 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM 4 RYCOTE LANE FARM MILTON COMMON OXFORDSHIRE OX9 2NZ

View Document

13/03/1213 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/02/1210 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/02/1115 February 2011 COMPANY NAME CHANGED TRAVEL AFRICA LIMITED CERTIFICATE ISSUED ON 15/02/11

View Document

14/02/1114 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN STUART WALLACE / 11/02/2010

View Document

11/02/1011 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG RAYMUND RIX / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARGARET WALLACE / 11/02/2010

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/02/0912 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG RIX / 12/02/2009

View Document

12/02/0912 February 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/02/0813 February 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/03/072 March 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/04/0528 April 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS; AMEND

View Document

27/01/0527 January 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/06/0425 June 2004 DIRECTOR RESIGNED

View Document

25/06/0425 June 2004 SECRETARY RESIGNED

View Document

25/06/0425 June 2004 NEW DIRECTOR APPOINTED

View Document

25/06/0425 June 2004 NEW DIRECTOR APPOINTED

View Document

25/06/0425 June 2004 REGISTERED OFFICE CHANGED ON 25/06/04 FROM: 2 POTLAND COTTAGES TOOT BALDON OXFORD OX44 9NH

View Document

30/01/0430 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

31/01/0231 January 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

22/01/0122 January 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

09/02/009 February 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS

View Document

10/04/9910 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

21/01/9921 January 1999 RETURN MADE UP TO 15/01/99; NO CHANGE OF MEMBERS

View Document

09/09/989 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

19/01/9819 January 1998 RETURN MADE UP TO 15/01/98; FULL LIST OF MEMBERS

View Document

12/11/9712 November 1997 ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/12/97

View Document

20/01/9720 January 1997 SECRETARY RESIGNED

View Document

15/01/9715 January 1997 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