GECKO DOCUMENTATION SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 24/12/2424 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
| 18/04/2418 April 2024 | Confirmation statement made on 2024-03-19 with no updates |
| 14/12/2314 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
| 18/04/2318 April 2023 | Confirmation statement made on 2023-03-19 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 15/12/2215 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
| 04/04/224 April 2022 | Confirmation statement made on 2022-03-19 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 15/01/2115 January 2021 | 31/03/20 UNAUDITED ABRIDGED |
| 09/05/209 May 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 18/06/1918 June 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES |
| 20/10/1820 October 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES |
| 17/10/1717 October 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 18/07/1718 July 2017 | REGISTERED OFFICE CHANGED ON 18/07/2017 FROM ASCENTIA HOUSE LYNDHURST ROAD SOUTH ASCOT BERKSHIRE SL5 9ED |
| 18/07/1718 July 2017 | PSC'S CHANGE OF PARTICULARS / LEE PETER SERRADIMIGNI / 18/04/2017 |
| 18/04/1718 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / LEE PETER SERRADIMIGNI / 18/04/2017 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
| 25/08/1625 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 24/05/1624 May 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 14/10/1514 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 01/04/151 April 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 11/11/1411 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 09/04/149 April 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 19/08/1319 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 22/03/1322 March 2013 | Annual return made up to 19 March 2013 with full list of shareholders |
| 05/07/125 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 02/04/122 April 2012 | 19/03/12 NO CHANGES |
| 17/10/1117 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 28/03/1128 March 2011 | 19/03/11 NO CHANGES |
| 04/06/104 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 21/04/1021 April 2010 | Annual return made up to 19 March 2010 with full list of shareholders |
| 19/10/0919 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 27/03/0927 March 2009 | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS |
| 15/01/0915 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 30/04/0830 April 2008 | RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS |
| 28/04/0728 April 2007 | REGISTERED OFFICE CHANGED ON 28/04/07 FROM: 240 HAWTHORNE ROAD LIVERPOOL L20 3AS |
| 27/03/0727 March 2007 | NEW DIRECTOR APPOINTED |
| 27/03/0727 March 2007 | NEW SECRETARY APPOINTED |
| 26/03/0726 March 2007 | SECRETARY RESIGNED |
| 26/03/0726 March 2007 | DIRECTOR RESIGNED |
| 19/03/0719 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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