- Company Overview for GECKO BUILD LTD (11520229)
- Filing history for GECKO BUILD LTD (11520229)
- People for GECKO BUILD LTD (11520229)
- More for GECKO BUILD LTD (11520229)
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
Statement of capital on 2018-08-16
|