Advanced company searchLink opens in new window

GECKO BUILD LTD

Company number 11520229

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)
20 Sep 2024 CS01 Confirmation statement made on 15 August 2024 with no updates
05 Jan 2024 AA Total exemption full accounts made up to 31 January 2023
05 Jan 2024 AD01 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 5 January 2024
30 Oct 2023 AA01 Previous accounting period shortened from 31 January 2023 to 30 January 2023
02 Oct 2023 CS01 Confirmation statement made on 15 August 2023 with no updates
13 Oct 2022 CS01 Confirmation statement made on 15 August 2022 with no updates
11 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
24 Nov 2021 AA Total exemption full accounts made up to 31 January 2021
03 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2021 CS01 Confirmation statement made on 15 August 2021 with no updates
06 Jan 2021 AD01 Registered office address changed from 3 Hereford Farm Lower Dunton Road Dunton Brentwood CM13 3SN England to 4 Hereford Farm Lower Dunton Road Dunton Brentwood CM13 3SN on 6 January 2021
13 Nov 2020 CS01 Confirmation statement made on 15 August 2020 with no updates
14 Aug 2020 AA Total exemption full accounts made up to 31 January 2020
08 Feb 2020 PSC04 Change of details for Mr Jack Daniel Hards as a person with significant control on 8 February 2020
08 Feb 2020 AD01 Registered office address changed from Jubilee House 3 the Drive Great Warley Brentwood CM13 3FR England to 3 Hereford Farm Lower Dunton Road Dunton Brentwood CM13 3SN on 8 February 2020
08 Feb 2020 AP01 Appointment of Mr Jack Daniel Hards as a director on 8 February 2020
27 Jan 2020 AA01 Current accounting period extended from 31 August 2019 to 31 January 2020
27 Sep 2019 CS01 Confirmation statement made on 15 August 2019 with no updates
05 Mar 2019 AD01 Registered office address changed from 194 Thorndon Avenue West Horndon Brentwood CM13 3TP United Kingdom to Jubilee House 3 the Drive Great Warley Brentwood CM13 3FR on 5 March 2019
16 Aug 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-08-16
  • GBP 100