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

Gecko Metal Works Ltd

Documents

Total Documents96
Total Pages449

Filing History

22 February 2024Change of details for Mrs Sarah Jayne Monckton as a person with significant control on 23 April 2023
22 February 2024Confirmation statement made on 13 January 2024 with no updates
22 February 2024Director's details changed for Mr Neil Daniel Monckton on 23 April 2023
22 February 2024Change of details for Mrs Sarah Jayne Monckton as a person with significant control on 16 October 2023
22 February 2024Director's details changed for Mrs Sarah Jayne Monckton on 23 April 2023
22 February 2024Change of details for Mr Neil Daniel Monckton as a person with significant control on 23 April 2023
22 February 2024Director's details changed for Mr Neil Daniel Monckton on 16 October 2023
22 February 2024Change of details for Mr Neil Daniel Monckton as a person with significant control on 16 October 2023
22 February 2024Director's details changed for Mrs Sarah Jayne Monckton on 16 October 2023
4 April 2023Total exemption full accounts made up to 30 November 2022
13 January 2023Notification of Sarah Jayne Monckton as a person with significant control on 6 November 2022
13 January 2023Change of details for Mr Neil Daniel Monckton as a person with significant control on 6 November 2022
13 January 2023Confirmation statement made on 13 January 2023 with updates
13 December 2022Statement of capital following an allotment of shares on 5 December 2022
  • GBP 400
13 December 2022Appointment of Ms Brigette Louise Schultze as a director on 1 December 2022
25 November 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 November 2022Memorandum and Articles of Association
17 November 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
17 November 2022Change of share class name or designation
16 November 2022Confirmation statement made on 5 November 2022 with updates
9 November 2022Statement of capital following an allotment of shares on 27 September 2022
  • GBP 398
3 November 2022Change of share class name or designation
3 November 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Bonus shares 27/09/2022
7 March 2022Director's details changed for Mr Neil Daniel Monckton on 8 December 2021
7 March 2022Director's details changed for Mrs Sarah Jayne Monckton on 8 December 2021
7 March 2022Change of details for Mr Neil Daniel Monckton as a person with significant control on 8 December 2021
3 March 2022Total exemption full accounts made up to 30 November 2021
6 November 2021Confirmation statement made on 5 November 2021 with updates
17 February 2021Total exemption full accounts made up to 30 November 2020
6 November 2020Confirmation statement made on 5 November 2020 with updates
27 February 2020Total exemption full accounts made up to 30 November 2019
21 February 2020Director's details changed for Miss Sarah Jayne Webb on 8 February 2020
8 November 2019Confirmation statement made on 5 November 2019 with updates
23 July 2019Total exemption full accounts made up to 30 November 2018
18 June 2019Satisfaction of charge 091871200001 in full
1 April 2019Change of details for Mr Neil Monckton as a person with significant control on 25 March 2019
1 April 2019Director's details changed for Mr Neil Monckton on 25 March 2019
1 April 2019Director's details changed for Miss Sarah Jayne Webb on 25 March 2019
13 November 2018Appointment of Miss Sarah Jayne Webb as a director on 12 November 2018
5 November 2018Change of details for Mr Neil Monckton as a person with significant control on 24 October 2018
5 November 2018Confirmation statement made on 5 November 2018 with updates
5 November 2018Cessation of Anthony Reginald Webb as a person with significant control on 24 October 2018
29 October 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
26 October 2018Statement of capital following an allotment of shares on 12 October 2018
  • GBP 4
31 August 2018Confirmation statement made on 22 August 2018 with updates
17 August 2018Total exemption full accounts made up to 30 November 2017
4 May 2018Registration of charge 091871200001, created on 25 April 2018
15 September 2017Termination of appointment of Daniel Stuart Page as a director on 23 August 2017
15 September 2017Termination of appointment of Daniel Stuart Page as a director on 23 August 2017
7 September 2017Notification of Anthony Reginald Webb as a person with significant control on 29 August 2017
7 September 2017Notification of Anthony Reginald Webb as a person with significant control on 7 September 2017
7 September 2017Cessation of Barry Townsend as a person with significant control on 7 September 2017
7 September 2017Cessation of Barry Townsend as a person with significant control on 29 August 2017
5 September 2017Termination of appointment of Barry Townsend as a director on 1 September 2017
5 September 2017Confirmation statement made on 22 August 2017 with updates
5 September 2017Termination of appointment of Kelly Townsend as a director on 1 September 2017
5 September 2017Confirmation statement made on 22 August 2017 with updates
5 September 2017Termination of appointment of Kelly Townsend as a director on 1 September 2017
5 September 2017Termination of appointment of Barry Townsend as a director on 1 September 2017
8 August 2017Total exemption small company accounts made up to 30 November 2016
8 August 2017Total exemption small company accounts made up to 30 November 2016
10 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 November 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 3.00
10 November 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 3.00
10 November 2016Change of share class name or designation
10 November 2016Change of share class name or designation
10 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
29 September 2016Director's details changed for Mr Neil Monckton on 28 September 2016
29 September 2016Director's details changed for Mr Neil Monckton on 28 September 2016
23 August 2016Confirmation statement made on 22 August 2016 with updates
23 August 2016Confirmation statement made on 22 August 2016 with updates
26 July 2016Appointment of Mr Daniel Stuart Page as a director on 26 July 2016
26 July 2016Appointment of Mr Daniel Stuart Page as a director on 26 July 2016
16 May 2016Total exemption small company accounts made up to 30 November 2015
16 May 2016Total exemption small company accounts made up to 30 November 2015
27 November 2015Termination of appointment of Sarah Monckton as a director on 24 November 2015
27 November 2015Termination of appointment of Sarah Monckton as a director on 24 November 2015
16 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
16 September 2015Director's details changed for Mrs Sarah Monckton on 20 August 2015
16 September 2015Current accounting period extended from 31 August 2015 to 30 November 2015
16 September 2015Director's details changed for Mrs Kelly Townsend on 20 August 2015
16 September 2015Current accounting period extended from 31 August 2015 to 30 November 2015
16 September 2015Director's details changed for Mrs Kelly Townsend on 20 August 2015
16 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
16 September 2015Director's details changed for Mrs Sarah Monckton on 20 August 2015
15 September 2015Registered office address changed from Unit 1 Eagle Close Chandler's Ford Eastleigh Hampshire SO53 4NF England to Unit L Eagle Close Chandler's Ford Eastleigh Hampshire SO53 4NF on 15 September 2015
15 September 2015Registered office address changed from Unit 1 Eagle Close Chandler's Ford Eastleigh Hampshire SO53 4NF England to Unit L Eagle Close Chandler's Ford Eastleigh Hampshire SO53 4NF on 15 September 2015
4 December 2014Registered office address changed from 13 Carisbrooke Crescent Chandler's Ford Eastleigh SO53 2LQ England to Unit 1 Eagle Close Chandler's Ford Eastleigh Hampshire SO53 4NF on 4 December 2014
4 December 2014Registered office address changed from 13 Carisbrooke Crescent Chandler's Ford Eastleigh SO53 2LQ England to Unit 1 Eagle Close Chandler's Ford Eastleigh Hampshire SO53 4NF on 4 December 2014
4 December 2014Registered office address changed from 13 Carisbrooke Crescent Chandler's Ford Eastleigh SO53 2LQ England to Unit 1 Eagle Close Chandler's Ford Eastleigh Hampshire SO53 4NF on 4 December 2014
24 November 2014Appointment of Mr Barry Townsend as a director on 24 November 2014
24 November 2014Appointment of Mr Neil Monckton as a director on 24 November 2014
24 November 2014Appointment of Mr Barry Townsend as a director on 24 November 2014
24 November 2014Appointment of Mr Neil Monckton as a director on 24 November 2014
22 August 2014Incorporation
Statement of capital on 2014-08-22
  • GBP 2
22 August 2014Incorporation
Statement of capital on 2014-08-22
  • GBP 2
Sign up now to grow your client base. Plans & Pricing