GEKO COMMUNICATIONS LTD

Company Documents

DateDescription
28/05/1928 May 2019 STRUCK OFF AND DISSOLVED

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

05/01/185 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

05/01/175 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

06/05/166 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

05/01/165 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

23/07/1523 July 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

23/07/1523 July 2015 REGISTERED OFFICE CHANGED ON 23/07/2015 FROM C/O NIGEL WORDINGHAM LTD THE OLD READING ROOM 5 RECORDER ROAD NORWICH NORFOLK NR1 1NR

View Document

23/07/1523 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHIVERTON / 11/11/2014

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

05/01/155 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

30/06/1430 June 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

14/03/1414 March 2014 APPOINTMENT TERMINATED, SECRETARY MARION FORSYTH

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

28/05/1328 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

08/01/138 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

24/05/1224 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

27/06/1127 June 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

30/06/1030 June 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHIVERTON / 01/10/2009

View Document

11/01/1011 January 2010 05/04/09 TOTAL EXEMPTION FULL

View Document

19/05/0919 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/01/0921 January 2009 05/04/08 TOTAL EXEMPTION FULL

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM C/O NIGEL WORDINGHAM LTD DE VERE HOUSE 90 ST FAITHS LANE NORWICH NORFOLK NR1 1NE

View Document

23/06/0823 June 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

21/08/0721 August 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/02/073 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

05/06/035 June 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 DIRECTOR RESIGNED

View Document

20/05/0320 May 2003 SECRETARY RESIGNED

View Document

16/10/0216 October 2002 REGISTERED OFFICE CHANGED ON 16/10/02 FROM: 9/10 REDWELL STREET NORWICH NR2 4SN

View Document

24/05/0224 May 2002 NEW SECRETARY APPOINTED

View Document

24/05/0224 May 2002 NEW DIRECTOR APPOINTED

View Document

24/05/0224 May 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 05/04/03

View Document

03/05/023 May 2002 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