- Company Overview for GECKO ACCOUNTANCY LIMITED (06652444)
- Filing history for GECKO ACCOUNTANCY LIMITED (06652444)
- People for GECKO ACCOUNTANCY LIMITED (06652444)
- More for GECKO ACCOUNTANCY LIMITED (06652444)
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) |
---|---|---|---|
09 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
24 Jul 2024 | CS01 | Confirmation statement made on 22 July 2024 with no updates | |
26 Sep 2023 | AA | Micro company accounts made up to 31 March 2023 | |
03 Aug 2023 | CS01 | Confirmation statement made on 22 July 2023 with updates | |
03 Aug 2023 | PSC04 | Change of details for Ms Gill Brooks as a person with significant control on 22 November 2022 | |
28 Nov 2022 | CH01 | Director's details changed for Mrs Gill Connolly on 30 April 2021 | |
26 Nov 2022 | CH01 | Director's details changed for Ms Gill Brooks on 22 November 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 22 July 2022 with no updates | |
15 Jun 2022 | AA | Micro company accounts made up to 31 March 2022 | |
27 Jul 2021 | AA | Micro company accounts made up to 31 March 2021 | |
26 Jul 2021 | CS01 | Confirmation statement made on 22 July 2021 with no updates | |
19 Apr 2021 | PSC04 | Change of details for Ms Gill Brooks as a person with significant control on 19 April 2021 | |
19 Apr 2021 | AD01 | Registered office address changed from 44 Mount Pleasant Road Pudsey LS28 9AA England to 33 Holtdale Lawn Leeds LS16 7RP on 19 April 2021 | |
09 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
09 Jan 2021 | TM02 | Termination of appointment of Richard Thomas Dickinson as a secretary on 1 March 2020 | |
22 Jul 2020 | CS01 | Confirmation statement made on 22 July 2020 with no updates | |
16 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
05 Aug 2019 | CS01 | Confirmation statement made on 22 July 2019 with updates | |
12 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
30 Aug 2018 | CH01 | Director's details changed for Mrs Gill Dickinson on 30 August 2018 | |
30 Aug 2018 | AD01 | Registered office address changed from Suite 4, Prospect Business Centre Grangefield Industrial Estate Richardshaw Road Pudsey West Yorkshire LS28 6LF England to 44 Mount Pleasant Road Pudsey LS28 9AA on 30 August 2018 | |
30 Aug 2018 | PSC04 | Change of details for Mrs Gill Dickinson as a person with significant control on 30 August 2018 | |
25 Jul 2018 | CS01 | Confirmation statement made on 22 July 2018 with no updates | |
18 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
02 Aug 2017 | CS01 | Confirmation statement made on 22 July 2017 with no updates |