GECKO TRADING LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Registration of charge 033404040011, created on 2025-03-07

View Document

27/01/2527 January 2025 Registration of charge 033404040010, created on 2025-01-24

View Document

23/01/2523 January 2025 Director's details changed for Mrs Ruth Johnson on 2025-01-10

View Document

23/01/2523 January 2025 Director's details changed for Mr Matthew Wiliam Hogg on 2025-01-10

View Document

23/01/2523 January 2025 Appointment of Mr Matthew Wiliam Hogg as a director on 2025-01-10

View Document

15/11/2415 November 2024

View Document

15/11/2415 November 2024

View Document

15/11/2415 November 2024

View Document

15/11/2415 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

09/11/249 November 2024 Director's details changed for Mr Benjamin Talbot on 2024-10-29

View Document

09/11/249 November 2024 Change of details for La Osa Limited as a person with significant control on 2024-10-29

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

23/02/2423 February 2024 Notification of La Osa Limited as a person with significant control on 2024-02-16

View Document

23/02/2423 February 2024 Cessation of Weston Beamor Holdings Limited as a person with significant control on 2024-02-16

View Document

23/02/2423 February 2024 Appointment of Mr Benjamin Talbot as a director on 2024-02-16

View Document

19/02/2419 February 2024 Registration of charge 033404040009, created on 2024-02-16

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

28/09/2328 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

28/09/2328 September 2023

View Document

28/09/2328 September 2023

View Document

28/09/2328 September 2023

View Document

16/02/2316 February 2023 Director's details changed for Mrs Ruth Johnson on 2020-02-19

View Document

16/02/2316 February 2023 Director's details changed for Mr Andrew James Morton on 2021-05-28

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

29/09/2229 September 2022

View Document

29/09/2229 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

21/09/2221 September 2022

View Document

21/09/2221 September 2022 Resolutions

View Document

21/09/2221 September 2022 Resolutions

View Document

21/09/2221 September 2022

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

10/08/2110 August 2021 Appointment of Mr James Michael Trevett as a director on 2021-06-23

View Document

10/08/2110 August 2021 Termination of appointment of Nicholas Charles Robert Isaac as a director on 2021-06-24

View Document

01/06/201 June 2020 APPOINTMENT TERMINATED, DIRECTOR DESIREE PRINGLE

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

25/09/1925 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BATE

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

14/09/1814 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/09/184 September 2018 DIRECTOR APPOINTED MRS RUTH JOHNSON

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

31/01/1831 January 2018 CONFLICT OF INTEREST 22/01/2018

View Document

31/01/1831 January 2018 SALE OF PROPERTY 22/01/2018

View Document

24/01/1824 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICK FULLER

View Document

24/01/1824 January 2018 DIRECTOR APPOINTED MR STEPHEN JOSEPH BATE

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, DIRECTOR VIVIAN FULLER

View Document

24/01/1824 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/01/1824 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/01/1824 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

14/09/1714 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

22/09/1622 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD COX

View Document

18/04/1618 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

15/09/1515 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/07/1521 July 2015 DIRECTOR APPOINTED MISS DESIREE KATHLEEN PRINGLE

View Document

14/04/1514 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

24/09/1424 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

24/09/1424 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

24/09/1424 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

21/08/1421 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED MR RICHARD JOHN COX

View Document

28/03/1428 March 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

13/08/1313 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/04/1310 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 AUDITOR'S RESIGNATION

View Document

20/12/1220 December 2012 CURRSHO FROM 31/05/2013 TO 31/12/2012

View Document

13/12/1213 December 2012 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

19/06/1219 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

18/06/1218 June 2012 VARYING SHARE RIGHTS AND NAMES

View Document

16/06/1216 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

13/06/1213 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

13/06/1213 June 2012 DIRECTOR APPOINTED MR NICHOLAS CHARLES ROBERT ISAAC

View Document

13/06/1213 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

13/06/1213 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, DIRECTOR KATHRYN CARLING

View Document

12/06/1212 June 2012 DIRECTOR APPOINTED MRS VIVIAN JOYCE FULLER

View Document

12/06/1212 June 2012 DIRECTOR APPOINTED MR PATRICK EWART MITTON FULLER

View Document

12/06/1212 June 2012 DIRECTOR APPOINTED MR ANDREW JAMES MORTON

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, DIRECTOR BARRY BENNETT

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, DIRECTOR MARK STIMSON

View Document

10/04/1210 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

10/04/1210 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK FRANCIS STIMSON / 10/04/2012

View Document

19/12/1119 December 2011 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

30/03/1130 March 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

20/01/1120 January 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY DOUGLAS BENNETT / 26/03/2010

View Document

19/05/1019 May 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK FRANCIS STIMSON / 26/03/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN ANN CARLING / 26/03/2010

View Document

24/11/0924 November 2009 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, SECRETARY MARK STIMSON

View Document

11/05/0911 May 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/08

View Document

18/04/0818 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/05

View Document

03/01/063 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0518 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0511 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/059 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/04/0526 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/04

View Document

03/12/043 December 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0419 May 2004 NEW SECRETARY APPOINTED

View Document

21/04/0421 April 2004 SECRETARY RESIGNED

View Document

20/04/0420 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03

View Document

03/03/043 March 2004 REGISTERED OFFICE CHANGED ON 03/03/04 FROM: 3 BEDFORD ROW LONDON WC1R 4BU

View Document

05/04/035 April 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/02

View Document

16/11/0216 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/0231 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0230 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/024 April 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/01

View Document

02/05/012 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0111 April 2001 RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS

View Document

09/04/019 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0124 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0120 January 2001 NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/00

View Document

25/10/0025 October 2000 SECRETARY RESIGNED

View Document

23/10/0023 October 2000 NEW SECRETARY APPOINTED

View Document

06/04/006 April 2000 RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/9924 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

31/03/9931 March 1999 RETURN MADE UP TO 26/03/99; CHANGE OF MEMBERS

View Document

02/09/982 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

17/08/9817 August 1998 £ NC 1000/1000000 04/08/98

View Document

17/08/9817 August 1998 NC INC ALREADY ADJUSTED 04/08/98

View Document

08/04/988 April 1998 RETURN MADE UP TO 26/03/98; FULL LIST OF MEMBERS

View Document

05/06/975 June 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9720 May 1997 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 31/05/98

View Document

16/04/9716 April 1997 NEW DIRECTOR APPOINTED

View Document

16/04/9716 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/04/9716 April 1997 SECRETARY RESIGNED

View Document

16/04/9716 April 1997 DIRECTOR RESIGNED

View Document

26/03/9726 March 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