- Company Overview for GECKO PUBLISHING LIMITED (03302692)
- Filing history for GECKO PUBLISHING LIMITED (03302692)
- People for GECKO PUBLISHING LIMITED (03302692)
- Charges for GECKO PUBLISHING LIMITED (03302692)
- More for GECKO PUBLISHING LIMITED (03302692)
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) |
---|---|---|---|
17 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
19 Jun 2020 | CH01 | Director's details changed for Mr Craig Raymund Rix on 5 June 2020 | |
19 Jun 2020 | PSC04 | Change of details for Mr Craig Raymund Rix as a person with significant control on 5 June 2020 | |
19 Jun 2020 | AD01 | Registered office address changed from 13 Kellys Road Wheatley Oxford OX33 1NT England to Kemp House 160 City Road London EC1V 2NX on 19 June 2020 | |
15 Jan 2020 | CS01 | Confirmation statement made on 15 January 2020 with no updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
23 Jan 2019 | CS01 | Confirmation statement made on 15 January 2019 with no updates | |
15 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
26 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with no updates | |
06 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
16 Jan 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
08 Sep 2016 | AD01 | Registered office address changed from The Dovecote Little Baldon Oxford Oxfordshire OX44 9PU to 13 Kellys Road Wheatley Oxford OX33 1NT on 8 September 2016 | |
02 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Jan 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-16
|
|
21 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 Feb 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
22 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Jan 2014 | AR01 |
Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
28 Jan 2014 | CH01 | Director's details changed for Mr Craig Raymund Rix on 1 October 2013 | |
28 Jan 2014 | CH01 | Director's details changed for Mr Craig Raymund Rix on 1 October 2013 | |
14 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
25 Feb 2013 | AR01 | Annual return made up to 15 January 2013 with full list of shareholders | |
17 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
14 Mar 2012 | AD01 | Registered office address changed from 4 Rycote Lane Farm Milton Common Oxfordshire OX9 2NZ on 14 March 2012 | |
13 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 |