Download leads from Nexok and grow your business. Find out more

The Silver Gecko Company Ltd

Documents

Total Documents111
Total Pages404

Filing History

23 May 2023Confirmation statement made on 30 April 2023 with no updates
6 December 2022Micro company accounts made up to 30 April 2022
18 May 2022Confirmation statement made on 30 April 2022 with no updates
28 January 2022Micro company accounts made up to 30 April 2021
19 May 2021Confirmation statement made on 30 April 2021 with no updates
30 November 2020Micro company accounts made up to 30 April 2020
1 May 2020Confirmation statement made on 30 April 2020 with no updates
12 November 2019Micro company accounts made up to 30 April 2019
7 May 2019Confirmation statement made on 30 April 2019 with no updates
24 January 2019Micro company accounts made up to 30 April 2018
30 April 2018Confirmation statement made on 30 April 2018 with no updates
15 December 2017Micro company accounts made up to 30 April 2017
15 December 2017Micro company accounts made up to 30 April 2017
13 May 2017Confirmation statement made on 30 April 2017 with updates
13 May 2017Confirmation statement made on 30 April 2017 with updates
26 October 2016Total exemption small company accounts made up to 30 April 2016
26 October 2016Total exemption small company accounts made up to 30 April 2016
12 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 10
12 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 10
6 December 2015Total exemption small company accounts made up to 30 April 2015
6 December 2015Total exemption small company accounts made up to 30 April 2015
12 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 10
12 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 10
9 December 2014Total exemption small company accounts made up to 30 April 2014
9 December 2014Total exemption small company accounts made up to 30 April 2014
9 May 2014Termination of appointment of Julia Robinson as a director
9 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 10
9 May 2014Director's details changed for Mr Benjamin Funky Love on 1 April 2014
9 May 2014Director's details changed for Mr Benjamin Funky Love on 1 April 2014
9 May 2014Termination of appointment of Julia Robinson as a director
9 May 2014Director's details changed for Mr Benjamin Funky Love on 1 April 2014
9 May 2014Director's details changed for Mrs Shumbi Arka Real Love on 1 April 2014
9 May 2014Director's details changed for Mrs Shumbi Arka Real Love on 1 April 2014
9 May 2014Director's details changed for Mrs Shumbi Arka Real Love on 1 April 2014
9 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 10
27 January 2014Total exemption small company accounts made up to 30 April 2013
27 January 2014Total exemption small company accounts made up to 30 April 2013
1 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
1 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
6 November 2012Total exemption small company accounts made up to 30 April 2012
6 November 2012Total exemption small company accounts made up to 30 April 2012
26 October 2012Appointment of Mrs Shumbi Arka Real Love as a director
26 October 2012Appointment of Mr Benjamin Funky Love as a director
26 October 2012Appointment of Mrs Shumbi Arka Real Love as a director
26 October 2012Appointment of Mr Benjamin Funky Love as a director
25 October 2012Termination of appointment of Patrick Graham as a director
25 October 2012Termination of appointment of Patrick Graham as a director
8 May 2012Annual return made up to 30 April 2012 with a full list of shareholders
8 May 2012Annual return made up to 30 April 2012 with a full list of shareholders
31 January 2012Total exemption small company accounts made up to 30 April 2011
31 January 2012Total exemption small company accounts made up to 30 April 2011
26 October 2011Total exemption small company accounts made up to 30 April 2010
26 October 2011Total exemption small company accounts made up to 30 April 2010
25 May 2011Annual return made up to 30 April 2011 with a full list of shareholders
25 May 2011Annual return made up to 30 April 2011 with a full list of shareholders
15 July 2010Annual return made up to 30 April 2010 with a full list of shareholders
15 July 2010Director's details changed for Julia May Robinson on 1 October 2009
15 July 2010Director's details changed for Mr Patrick Graham on 1 October 2009
15 July 2010Director's details changed for Julia May Robinson on 1 October 2009
15 July 2010Registered office address changed from 30 York Gardens Winterbourne Bristol Avon BS36 1QT on 15 July 2010
15 July 2010Register inspection address has been changed
15 July 2010Director's details changed for Mr Patrick Graham on 1 October 2009
15 July 2010Termination of appointment of Karin Gardener as a secretary
15 July 2010Registered office address changed from 30 York Gardens Winterbourne Bristol Avon BS36 1QT on 15 July 2010
15 July 2010Termination of appointment of Karin Gardener as a secretary
15 July 2010Director's details changed for Mr Patrick Graham on 1 October 2009
15 July 2010Annual return made up to 30 April 2010 with a full list of shareholders
15 July 2010Director's details changed for Julia May Robinson on 1 October 2009
15 July 2010Register inspection address has been changed
30 January 2010Total exemption small company accounts made up to 30 April 2009
30 January 2010Total exemption small company accounts made up to 30 April 2009
17 November 2009Amended accounts made up to 30 April 2005
17 November 2009Amended accounts made up to 30 April 2005
17 November 2009Accounts for a dormant company made up to 30 April 2007
17 November 2009Accounts for a dormant company made up to 30 April 2007
17 November 2009Accounts for a dormant company made up to 30 April 2006
17 November 2009Accounts for a dormant company made up to 30 April 2006
9 November 2009Annual return made up to 30 April 2009 with a full list of shareholders
9 November 2009Annual return made up to 30 April 2009 with a full list of shareholders
3 July 2008Total exemption small company accounts made up to 30 April 2008
3 July 2008Total exemption small company accounts made up to 30 April 2008
27 May 2008Director appointed mr patrick graham
27 May 2008Return made up to 30/04/08; full list of members
27 May 2008Return made up to 30/04/08; full list of members
27 May 2008Director appointed mr patrick graham
12 March 2008Secretary appointed karin gardener
12 March 2008Appointment terminated secretary stephen cox
12 March 2008Appointment terminated secretary stephen cox
12 March 2008Registered office changed on 12/03/2008 from, c/o cox & co accountants, unit 10 londonderry farm, willsbridge, bristol, BS30 6EL
12 March 2008Secretary appointed karin gardener
12 March 2008Registered office changed on 12/03/2008 from, c/o cox & co accountants, unit 10 londonderry farm, willsbridge, bristol, BS30 6EL
3 September 2007Total exemption small company accounts made up to 30 April 2005
3 September 2007Return made up to 30/04/07; full list of members
3 September 2007Total exemption small company accounts made up to 30 April 2005
3 September 2007Return made up to 30/04/07; full list of members
5 July 2007Secretary's particulars changed
5 July 2007Return made up to 30/04/06; full list of members
5 July 2007Return made up to 30/04/06; full list of members
5 July 2007Secretary's particulars changed
7 September 2005Total exemption small company accounts made up to 30 April 2004
7 September 2005Total exemption small company accounts made up to 30 April 2004
15 August 2005Return made up to 30/04/05; full list of members
  • 363(287) ‐ Registered office changed on 15/08/05
15 August 2005Return made up to 30/04/05; full list of members
  • 363(287) ‐ Registered office changed on 15/08/05
1 March 2005Compulsory strike-off action has been discontinued
1 March 2005Compulsory strike-off action has been discontinued
24 February 2005Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
24 February 2005Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
19 October 2004First Gazette notice for compulsory strike-off
19 October 2004First Gazette notice for compulsory strike-off
30 April 2003Incorporation
30 April 2003Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed