Advanced company searchLink opens in new window

GAKERO LIMITED

Company number 05046588

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)
03 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with no updates
25 Sep 2023 AA Accounts for a dormant company made up to 30 June 2023
02 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with no updates
29 Sep 2022 AA Accounts for a dormant company made up to 30 June 2022
03 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with no updates
20 Oct 2021 AA Accounts for a dormant company made up to 30 June 2021
05 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with no updates
16 Oct 2020 AA Total exemption full accounts made up to 30 June 2020
07 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with no updates
11 Oct 2019 AA Full accounts made up to 30 June 2019
07 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with no updates
07 Nov 2018 AD02 Register inspection address has been changed from C/O Aubrey Investments Limited 2 Queen Anne's Gate Buildings 2 Queen Anne's Gate Buildings Dartmouth Street London SW1H 9BP England to 15 Queen Annes Gate London SW1H 9BU
19 Oct 2018 AA Full accounts made up to 30 June 2018
04 Apr 2018 AP01 Appointment of Mr Julian Francis Daly as a director on 3 April 2018
28 Mar 2018 TM01 Termination of appointment of Christopher Poulton as a director on 22 March 2018
07 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with no updates
20 Oct 2017 AA Full accounts made up to 30 June 2017
11 Nov 2016 AD02 Register inspection address has been changed from 2 Queen Anne's Gate Buildings C/O Aubrey Investments Ltd Dartmouth Street London SW11 6NR United Kingdom to C/O Aubrey Investments Limited 2 Queen Anne's Gate Buildings 2 Queen Anne's Gate Buildings Dartmouth Street London SW1H 9BP
10 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
12 Oct 2016 AA Full accounts made up to 30 June 2016
11 Feb 2016 AA Full accounts made up to 30 June 2015
11 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
07 Jul 2015 CH01 Director's details changed for Lord Matthew Alan Oakeshott on 1 January 2015
07 Jul 2015 CH03 Secretary's details changed for Judith Christine Anne Bassnett on 1 January 2015
07 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2