Advanced company searchLink opens in new window

GEKKO PARTNERS LTD.

Company number 04380545

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • ANNOTATION Clarification a second filed CS01 (Standard industrial classification code, Statement of capital and Shareholer Information) was registered on 02/08/2017.
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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