Advanced company searchLink opens in new window

GECKO RISK LIMITED

Company number 12512236

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)
27 Nov 2024 AA Micro company accounts made up to 28 February 2024
19 Nov 2024 CS01 Confirmation statement made on 19 November 2024 with updates
24 Oct 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 September 2024
  • GBP 101.845
02 Oct 2024 SH01 Statement of capital following an allotment of shares on 27 September 2024
  • GBP 100.502
  • ANNOTATION Clarification a second filed SH01 was registered on 24/10/2024.
16 Sep 2024 SH01 Statement of capital following an allotment of shares on 2 September 2024
  • GBP 101.447
14 Sep 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 May 2024
  • GBP 99.458
14 Sep 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 June 2024
  • GBP 100.121
14 Sep 2024 RP04CS01 Second filing of Confirmation Statement dated 15 August 2024
28 Aug 2024 CS01 15/08/24 Statement of Capital gbp 100.121
  • ANNOTATION Clarification a second filed CS01 (Capital and Shareholders) was filed on 14/09/24
27 Aug 2024 SH01 Statement of capital following an allotment of shares on 19 June 2024
  • GBP 100.104
  • ANNOTATION Clarification a second filed SH01 was filed on 14/09/24
27 Aug 2024 SH01 Statement of capital following an allotment of shares on 31 May 2024
  • GBP 99.441
  • ANNOTATION Clarification a second filed SH01 was filed on 14/09/24
21 May 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 May 2024 SH01 Statement of capital following an allotment of shares on 13 May 2024
  • GBP 131.88
17 May 2024 MA Memorandum and Articles of Association
16 May 2024 CH01 Director's details changed for Mr James Henry Fisher on 16 May 2024
16 May 2024 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 7 Bell Yard London WC2A 2JR on 16 May 2024
15 May 2024 SH06 Cancellation of shares. Statement of capital on 13 May 2024
  • GBP 98.13
15 May 2024 SH03 Purchase of own shares.
13 May 2024 PSC07 Cessation of Alistair David Britton as a person with significant control on 13 May 2024
13 May 2024 TM01 Termination of appointment of Alistair David Britton as a director on 13 May 2024
13 May 2024 AP01 Appointment of Mr James Simon Cotton as a director on 13 May 2024
27 Nov 2023 AA Micro company accounts made up to 28 February 2023
22 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with updates
06 Jun 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 April 2023
  • GBP 114.832
01 Jun 2023 SH01 Statement of capital following an allotment of shares on 31 May 2023
  • GBP 126.166