GECKOELLA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Memorandum and Articles of Association |
15/07/2515 July 2025 New | Resolutions |
10/07/2510 July 2025 | Cessation of Andrew King as a person with significant control on 2025-06-20 |
10/07/2510 July 2025 | Cessation of Katherine Audrey Verner Jeffreys as a person with significant control on 2025-06-20 |
10/07/2510 July 2025 | Notification of Geckoella Trustee Ltd as a person with significant control on 2025-06-20 |
24/06/2524 June 2025 | Total exemption full accounts made up to 2025-01-31 |
24/04/2524 April 2025 | Confirmation statement made on 2025-04-12 with no updates |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
22/04/2422 April 2024 | Confirmation statement made on 2024-04-12 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
11/10/2311 October 2023 | Total exemption full accounts made up to 2023-01-31 |
05/06/235 June 2023 | Confirmation statement made on 2023-04-12 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
16/05/2216 May 2022 | Confirmation statement made on 2022-04-12 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
26/10/2126 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
20/09/1920 September 2019 | 31/01/19 TOTAL EXEMPTION FULL |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
18/06/1818 June 2018 | 31/01/18 TOTAL EXEMPTION FULL |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
25/09/1725 September 2017 | 31/01/17 TOTAL EXEMPTION FULL |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
17/01/1717 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
11/10/1611 October 2016 | CURRSHO FROM 30/04/2017 TO 31/01/2017 |
11/05/1611 May 2016 | Annual return made up to 12 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
13/01/1613 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual return made up to 12 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
28/07/1428 July 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
08/05/148 May 2014 | Annual return made up to 12 April 2014 with full list of shareholders |
08/05/148 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE AUDREY VERNER-JEFFREYS / 06/05/2014 |
08/05/148 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW HEDLEY KING / 06/05/2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
02/05/132 May 2013 | Annual return made up to 12 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
12/11/1212 November 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
30/04/1230 April 2012 | Annual return made up to 12 April 2012 with full list of shareholders |
10/01/1210 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
04/05/114 May 2011 | Annual return made up to 12 April 2011 with full list of shareholders |
30/11/1030 November 2010 | REGISTERED OFFICE CHANGED ON 30/11/2010 FROM SUITE 323 7 BRIDGE STREET TAUNTON SOMERSET TA1 1TG UNITED KINGDOM |
30/11/1030 November 2010 | 01/11/10 STATEMENT OF CAPITAL GBP 2 |
26/04/1026 April 2010 | DIRECTOR APPOINTED KATHERINE AUDREY VERNER-JEFFREYS |
26/04/1026 April 2010 | DIRECTOR APPOINTED DR ANDREW HEDLEY KING |
22/04/1022 April 2010 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS |
12/04/1012 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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