- Company Overview for GEKKO PARTNERS LTD. (04380545)
- Filing history for GEKKO PARTNERS LTD. (04380545)
- People for GEKKO PARTNERS LTD. (04380545)
- Charges for GEKKO PARTNERS LTD. (04380545)
- More for GEKKO PARTNERS LTD. (04380545)
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) |
---|---|---|---|
18 Jul 2019 | PSC04 | Change of details for Miss Amanda Leigh Poxton as a person with significant control on 18 July 2019 | |
18 Jul 2019 | PSC04 | Change of details for Miss Angela Dawn Rosier as a person with significant control on 18 July 2019 | |
18 Jul 2019 | PSC04 | Change of details for Mr Daniel Fedele Todaro as a person with significant control on 18 July 2019 | |
23 Oct 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
01 Aug 2018 | MA | Memorandum and Articles of Association | |
01 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2018 | CS01 | Confirmation statement made on 6 July 2018 with updates | |
02 Aug 2017 | RP04CS01 | Second filing of Confirmation Statement dated 03/02/2017 | |
18 Jul 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
14 Jul 2017 | CS01 | 06/07/17 Statement of Capital gbp 1000 | |
14 Jul 2017 | PSC04 | Change of details for Miss Amanda Leigh Poxton as a person with significant control on 6 April 2016 | |
09 Jun 2017 | AD01 | Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX to 2 Old Bath Road Newbury Berkshire RG14 1QL on 9 June 2017 | |
17 Mar 2017 | AUD | Auditor's resignation | |
22 Feb 2017 | CS01 |
Confirmation statement made on 3 February 2017 with updates
|
|
11 Dec 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
09 Feb 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
06 Sep 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
03 Jun 2015 | CH01 | Director's details changed for Mr Daniel Fedele Todaro on 1 May 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
27 Nov 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
30 Jul 2014 | AD01 | Registered office address changed from C/O Griffins, Griffins Court 24-32 London Road Newbury Berkshire RG14 1LA to Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on 30 July 2014 | |
04 Feb 2014 | AR01 |
Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
22 Jul 2013 | AA | Accounts for a medium company made up to 31 March 2013 | |
05 Feb 2013 | AR01 | Annual return made up to 3 February 2013 with full list of shareholders | |
07 Aug 2012 | AA | Full accounts made up to 31 March 2012 |