GETECK UK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/10/2529 October 2025 NewNotification of Domenico Marzia as a person with significant control on 2025-10-24

View Document

29/10/2529 October 2025 NewCessation of Leonardo Ciccarone as a person with significant control on 2025-10-24

View Document

08/10/258 October 2025 NewConfirmation statement made on 2025-09-25 with updates

View Document

29/09/2529 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/10/2410 October 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 Micro company accounts made up to 2021-12-31

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

06/04/216 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

28/09/1928 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/11/1717 November 2017 17/11/17 STATEMENT OF CAPITAL GBP 500000

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/11/1630 November 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/03/167 March 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/11/1513 November 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, DIRECTOR MEHMET GUCBILMEZ

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/04/158 April 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MEHMET KAYA GUCBILMEZ / 02/09/2014

View Document

29/08/1429 August 2014 DIRECTOR APPOINTED MR MEHMET KAYA GUCBILMEZ

View Document

21/05/1421 May 2014 DISS40 (DISS40(SOAD))

View Document

20/05/1420 May 2014 FIRST GAZETTE

View Document

20/05/1420 May 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

24/04/1324 April 2013 REGISTERED OFFICE CHANGED ON 24/04/2013 FROM UNIVERSAL HOUSE 1-2 QUEENS PARADE PLACE BATH BA1 2NN UNITED KINGDOM

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED MISS CORINA DIMOFTE

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED MR LEONARDO CICCARONE

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, DIRECTOR FELIX NDELOA

View Document

24/04/1324 April 2013 Registered office address changed from , Universal House 1-2 Queens Parade Place, Bath, BA1 2NN, United Kingdom on 2013-04-24

View Document

25/03/1325 March 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

25/03/1325 March 2013 Registered office address changed from , Universal House 2 Queens Parade Place, Bath, Bath, BA1 2NN on 2013-03-25

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM UNIVERSAL HOUSE 2 QUEENS PARADE PLACE BATH BATH BA1 2NN

View Document

07/02/137 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/01/1324 January 2013 PREVSHO FROM 31/01/2013 TO 31/12/2012

View Document

05/12/125 December 2012 DIRECTOR APPOINTED MR FELIX FUALEFAC NDELOA

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP CROSHAW

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED MR PHILIP CROSHAW

View Document

07/03/127 March 2012 REGISTERED OFFICE CHANGED ON 07/03/2012 FROM 63 CASTLE ROAD SOUTHSEA PORTSMOUTH HANTS PO5 3AY UNITED KINGDOM

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, DIRECTOR LEONARDO CICCARONE

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, DIRECTOR CORINA DIMOFTE

View Document

07/03/127 March 2012 Registered office address changed from , 63 Castle Road, Southsea, Portsmouth, Hants, PO5 3AY, United Kingdom on 2012-03-07

View Document

23/01/1223 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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