Advanced company searchLink opens in new window

GEKKO IT LTD

Company number 07923334

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)
04 Feb 2025 CS01 Confirmation statement made on 13 January 2025 with no updates
14 Aug 2024 AA01 Current accounting period extended from 31 January 2025 to 28 February 2025
28 Jun 2024 AA Total exemption full accounts made up to 31 January 2024
09 Feb 2024 CS01 Confirmation statement made on 13 January 2024 with no updates
09 Feb 2024 PSC04 Change of details for Mr Phillip Thomas as a person with significant control on 9 February 2024
09 Feb 2024 AD01 Registered office address changed from 46 Quebec Street Brighton BN2 9UZ England to Concorde House Margaret Street Brighton BN2 1TS on 9 February 2024
30 Oct 2023 AA Unaudited abridged accounts made up to 31 January 2023
30 Jan 2023 AA Total exemption full accounts made up to 31 January 2022
13 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with no updates
13 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
27 May 2021 AA Total exemption full accounts made up to 31 January 2021
21 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
13 Jan 2021 CS01 Confirmation statement made on 13 January 2021 with updates
13 Jan 2021 PSC04 Change of details for Mr Phillip Thomas as a person with significant control on 9 January 2021
13 Jan 2021 CH01 Director's details changed for Mr Phill Thomas on 9 January 2021
12 Jan 2021 PSC04 Change of details for Mr Phill Thomas as a person with significant control on 9 January 2021
27 Jan 2020 CS01 Confirmation statement made on 25 January 2020 with no updates
28 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
30 Jan 2019 CS01 Confirmation statement made on 25 January 2019 with no updates
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
09 May 2018 DISS40 Compulsory strike-off action has been discontinued
08 May 2018 CS01 Confirmation statement made on 25 January 2018 with no updates
17 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2017 AA Micro company accounts made up to 31 January 2017
22 Aug 2017 AD01 Registered office address changed from 4th Floor, Park Gate 161-163 Preston Road Brighton BN1 6AF England to 46 Quebec Street Brighton BN2 9UZ on 22 August 2017