GECKO BUILD LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/10/2513 October 2025 New | Total exemption full accounts made up to 2025-01-31 |
| 18/09/2518 September 2025 New | Confirmation statement made on 2025-08-15 with no updates |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 21/10/2421 October 2024 | Total exemption full accounts made up to 2024-01-31 |
| 20/09/2420 September 2024 | Confirmation statement made on 2024-08-15 with no updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 05/01/245 January 2024 | Total exemption full accounts made up to 2023-01-31 |
| 05/01/245 January 2024 | Registered office address changed from 4 Hereford Farm Lower Dunton Road Dunton Brentwood CM13 3SN England to 194 Thorndon Avenue West Horndon Brentwood Essex CM13 3TP on 2024-01-05 |
| 30/10/2330 October 2023 | Previous accounting period shortened from 2023-01-31 to 2023-01-30 |
| 02/10/232 October 2023 | Confirmation statement made on 2023-08-15 with no updates |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 13/10/2213 October 2022 | Confirmation statement made on 2022-08-15 with no updates |
| 11/10/2211 October 2022 | Total exemption full accounts made up to 2022-01-31 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 24/11/2124 November 2021 | Total exemption full accounts made up to 2021-01-31 |
| 03/11/213 November 2021 | Compulsory strike-off action has been discontinued |
| 03/11/213 November 2021 | Compulsory strike-off action has been discontinued |
| 02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
| 02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
| 01/11/211 November 2021 | Confirmation statement made on 2021-08-15 with no updates |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 14/08/2014 August 2020 | 31/01/20 TOTAL EXEMPTION FULL |
| 08/02/208 February 2020 | PSC'S CHANGE OF PARTICULARS / MR JACK DANIEL HARDS / 08/02/2020 |
| 08/02/208 February 2020 | REGISTERED OFFICE CHANGED ON 08/02/2020 FROM JUBILEE HOUSE 3 THE DRIVE GREAT WARLEY BRENTWOOD CM13 3FR ENGLAND |
| 08/02/208 February 2020 | DIRECTOR APPOINTED MR JACK DANIEL HARDS |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 27/01/2027 January 2020 | CURREXT FROM 31/08/2019 TO 31/01/2020 |
| 27/09/1927 September 2019 | CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES |
| 05/03/195 March 2019 | REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 194 THORNDON AVENUE WEST HORNDON BRENTWOOD CM13 3TP UNITED KINGDOM |
| 16/08/1816 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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