Advanced company searchLink opens in new window

GECKO POLISHED CONCRETE LTD

Company number 10652578

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Apr 2024 CS01 Confirmation statement made on 3 March 2024 with no updates
26 Jul 2023 AA Micro company accounts made up to 31 March 2023
30 Mar 2023 AA Micro company accounts made up to 31 March 2022
03 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with no updates
18 Jan 2023 CERTNM Company name changed southern formwork LTD\certificate issued on 18/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-01
27 May 2022 DISS40 Compulsory strike-off action has been discontinued
26 May 2022 CS01 Confirmation statement made on 3 March 2022 with updates
24 May 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2022 AD01 Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL England to Unit 2 B/C Unit 2 B/C Unicorn Business Centre, the Ridgeway Swindon Wiltshire SN4 0HT on 13 April 2022
29 Mar 2022 AA Micro company accounts made up to 31 March 2021
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
18 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
17 Mar 2021 PSC04 Change of details for Mr Andrew Samuel Town as a person with significant control on 1 March 2021
28 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
25 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
02 Jul 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jun 2019 SH08 Change of share class name or designation
19 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
18 Jun 2019 CS01 Confirmation statement made on 3 March 2019 with updates
18 Jun 2019 PSC01 Notification of Sophia Elmebdoua as a person with significant control on 1 January 2019
18 Jun 2019 PSC04 Change of details for Mr Andrew Samuel Town as a person with significant control on 1 January 2019
18 Jun 2019 SH01 Statement of capital following an allotment of shares on 1 January 2019
  • GBP 2
13 Jun 2019 AP01 Appointment of Miss Sophia Elmebdoua as a director on 27 March 2019
28 May 2019 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2018 AD01 Registered office address changed from 14 Shelley Street Swindon Wiltshire SN1 3PN England to 2 Old Bath Road Newbury Berkshire RG14 1QL on 3 December 2018