- Company Overview for GECKO WEB SOLUTIONS LTD (07972756)
- Filing history for GECKO WEB SOLUTIONS LTD (07972756)
- People for GECKO WEB SOLUTIONS LTD (07972756)
- More for GECKO WEB SOLUTIONS LTD (07972756)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Jun 2025 | PSC07 | Cessation of Daniel Davies as a person with significant control on 1 June 2025 | |
10 Jun 2025 | PSC01 | Notification of Daniel Davies as a person with significant control on 1 June 2025 | |
10 Jun 2025 | CH01 | Director's details changed for Mr Daniel Davies on 1 June 2025 | |
09 Jun 2025 | AD01 | Registered office address changed from Suite 3 38 Cathedral Road Cardiff CF11 9LL Wales to 12 Cathedral Road Cardiff CF11 9LJ on 9 June 2025 | |
05 Mar 2025 | CS01 | Confirmation statement made on 1 March 2025 with no updates | |
30 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
11 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with no updates | |
20 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
07 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with no updates | |
06 Mar 2023 | AD01 | Registered office address changed from 50 Cathedral Road Cardiff CF11 9LL Wales to Suite 3 38 Cathedral Road Cardiff CF11 9LL on 6 March 2023 | |
16 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Nov 2022 | TM01 | Termination of appointment of Thomas John Davies as a director on 1 November 2022 | |
04 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with no updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Sep 2021 | AD01 | Registered office address changed from 7 Ty Nant Court Morganstown Cardiff CF15 8LW United Kingdom to 50 Cathedral Road Cardiff CF11 9LL on 15 September 2021 | |
15 Apr 2021 | PSC04 | Change of details for Daniel Davies as a person with significant control on 15 April 2021 | |
15 Apr 2021 | CH01 | Director's details changed for Mr Daniel Davies on 15 April 2021 | |
15 Apr 2021 | AD01 | Registered office address changed from Unit 3, 38 Cathedral Road Cardiff CF11 9LL Wales to 7 Ty Nant Court Morganstown Cardiff CF15 8LW on 15 April 2021 | |
15 Mar 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Sep 2020 | AP01 | Appointment of Mr Thomas John Davies as a director on 1 September 2020 | |
07 Aug 2020 | AD01 | Registered office address changed from 50 Cathedral Road Cardiff CF11 9LL Wales to Unit 3, 38 Cathedral Road Cardiff CF11 9LL on 7 August 2020 | |
26 May 2020 | CH01 | Director's details changed for Mr Daniel Davies on 26 May 2020 | |
13 May 2020 | AD01 | Registered office address changed from 39 Cardiff Road Llandaff Cardiff CF5 2DP Wales to 50 Cathedral Road Cardiff CF11 9LL on 13 May 2020 | |
03 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with no updates |