PROMASTER GECKO LTD

124 City Road City Road, London, EC1V 2NX, England
StatusACTIVE
Company No.10423037
CategoryPrivate Limited Company
Incorporated12 Oct 2016
Age7 years, 8 months, 3 days
JurisdictionEngland Wales

SUMMARY

PROMASTER GECKO LTD is an active private limited company with number 10423037. It was incorporated 7 years, 8 months, 3 days ago, on 12 October 2016. The company address is 124 City Road City Road, London, EC1V 2NX, England.



Company Fillings

Confirmation statement with no updates

Date: 21 Nov 2023

Action Date: 11 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2023

Action Date: 17 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-17

Old address: 23 Harold Road Park Royal London NW10 7BG United Kingdom

New address: 124 City Road City Road London EC1V 2NX

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Jan 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2023

Action Date: 11 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-11

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Oct 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 27 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2021

Action Date: 11 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-11

Documents

View document PDF

Gazette notice compulsory

Date: 05 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Jan 2021

Action Date: 17 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jeremiah Bigby

Appointment date: 2017-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2021

Action Date: 17 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-17

Officer name: Mr Jeremiah Bigby

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jan 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2020

Action Date: 11 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-11

Documents

View document PDF

Gazette notice compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-12-16

Officer name: Jeremiah Bigby

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-16

Officer name: Jeremiah Bigby

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Aug 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Feb 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Gazette notice compulsory

Date: 22 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Aug 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Notification of a person with significant control

Date: 19 Nov 2017

Action Date: 19 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jeremiah Bigby

Notification date: 2017-11-19

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Valaitis

Cessation date: 2017-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2016

Action Date: 26 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremiah Bigby

Appointment date: 2016-10-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Oct 2016

Action Date: 26 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-10-26

Officer name: Mr Jeremiah Bigby

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2016

Action Date: 12 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Valaitis

Termination date: 2016-10-12

Documents

View document PDF

Incorporation company

Date: 12 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BWP LTD

46 HOLDERNESS ROAD,LEICESTER,LE4 2LP

Number:11595431
Status:ACTIVE
Category:Private Limited Company

BY BAILEY LIMITED

WOODBARNS FARM,FRYERNING,CM4 0PA

Number:07150032
Status:ACTIVE
Category:Private Limited Company

DNY BATHROOM AND PLUMBING SERVICES LIMITED

714 LONDON ROAD,AYLESFORD,ME20 6BL

Number:10623645
Status:ACTIVE
Category:Private Limited Company

JULIE NEWS LIMITED

34-36 BEATRICE ROAD,LEICESTER,LE3 9FD

Number:10952102
Status:ACTIVE
Category:Private Limited Company

MEL-ABLE FARMING LIMITED

BARWICK HALL,KINGS LYNN,PE31 8PZ

Number:00881602
Status:ACTIVE
Category:Private Limited Company

NPVA CONSULTANCY LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11530598
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source