Advanced company searchLink opens in new window

GCEO LIMITED

Company number 11898338

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)
01 Apr 2024 CS01 Confirmation statement made on 21 March 2024 with updates
01 Apr 2024 PSC04 Change of details for Mr Gareth David Nicholes as a person with significant control on 20 March 2024
11 Dec 2023 AA Micro company accounts made up to 31 March 2023
03 Apr 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
14 Dec 2022 AA Micro company accounts made up to 31 March 2022
04 Apr 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
04 Apr 2022 PSC04 Change of details for Mr Gareth David Nicholes as a person with significant control on 22 March 2021
04 Apr 2022 PSC01 Notification of Catherine Elizabeth Nicholes as a person with significant control on 22 March 2021
04 Apr 2022 CH01 Director's details changed for Mrs Catherine Elizabeth Nicholes on 17 March 2022
04 Apr 2022 CH01 Director's details changed for Mr Gareth David Nicholes on 17 March 2022
04 Apr 2022 CH03 Secretary's details changed for Mrs Catherine Nicholes on 17 March 2022
07 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
30 Apr 2021 CS01 Confirmation statement made on 21 March 2021 with updates
16 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
03 Apr 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
16 Sep 2019 CH03 Secretary's details changed for Mrs Catherine Nicholes on 16 September 2019
12 Sep 2019 PSC04 Change of details for Mr Gareth David Nicholes as a person with significant control on 10 September 2019
12 Sep 2019 CH03 Secretary's details changed for Mrs Catherine Nicholes on 10 September 2019
12 Sep 2019 CH01 Director's details changed for Mr Gareth David Nicholes on 10 September 2019
12 Sep 2019 CH01 Director's details changed for Mrs Catherine Nicholes on 10 September 2019
10 Sep 2019 AD01 Registered office address changed from Unit 24 Mochdre Industrial Estate Newtown SY16 4LE United Kingdom to Unit 27 Mochdre Industrial Estate Mochdre Newtown SY16 4LE on 10 September 2019
22 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted