Date | Description |
2023-10-18 |
delete email ia..@geckomags.com |
2023-10-16 |
update statutory_documents DIRECTOR APPOINTED MRS SHERRY-ANN MARGARET RIX |
2023-10-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHERRY-ANN MARGARET RIX |
2023-10-16 |
update statutory_documents CESSATION OF GILLIAN MARGARET WALLACE AS A PSC |
2023-10-16 |
update statutory_documents CESSATION OF IAIN STUART WALLACE AS A PSC |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/23, WITH UPDATES |
2023-09-14 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-07-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILLIAN WALLACE |
2023-07-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAIN WALLACE |
2023-07-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GILLIAN WALLACE |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/23, NO UPDATES |
2022-10-13 |
delete source_ip 213.129.84.167 |
2022-10-13 |
insert source_ip 159.65.81.83 |
2022-09-28 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-07-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG RAYMUND RIX / 21/06/2022 |
2022-07-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CRAIG RAYMUND RIX / 21/06/2022 |
2022-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/22, NO UPDATES |
2021-09-04 |
delete email ed..@zingmag.net |
2021-09-04 |
insert email ed..@geckomags.com |
2021-09-04 |
insert email ph..@geckomags.com |
2021-09-04 |
update website_status DomainNotFound => OK |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-22 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-06-22 |
update website_status OK => DomainNotFound |
2021-05-07 |
update num_mort_charges 1 => 2 |
2021-05-07 |
update num_mort_satisfied 0 => 1 |
2021-04-22 |
update statutory_documents 01/11/10 STATEMENT OF CAPITAL GBP 500 |
2021-04-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033026920002 |
2021-04-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-02-01 |
delete address 13 Kelly's Road
Wheatley
Oxford
OX33 1NT |
2021-02-01 |
insert address 14 Simpson Drive
Upper Heyford
Bicester
OX25 5BB |
2021-02-01 |
insert index_pages_linkeddomain caciquemagazine.com |
2021-02-01 |
update primary_contact 13 Kelly's Road
Wheatley
Oxford
OX33 1NT => 14 Simpson Drive
Upper Heyford
Bicester
OX25 5BB |
2021-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES |
2020-12-17 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
delete address 13 KELLYS ROAD WHEATLEY OXFORD ENGLAND OX33 1NT |
2020-07-07 |
insert address KEMP HOUSE 160 CITY ROAD LONDON UNITED KINGDOM EC1V 2NX |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-07-07 |
update registered_address |
2020-06-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2020 FROM
13 KELLYS ROAD
WHEATLEY
OXFORD
OX33 1NT
ENGLAND |
2020-06-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG RAYMUND RIX / 05/06/2020 |
2020-06-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CRAIG RAYMUND RIX / 05/06/2020 |
2020-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES |
2019-10-07 |
delete email am..@geckomags.com |
2019-10-07 |
insert email ga..@geckomags.com |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-27 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
2018-12-18 |
delete email pa..@geckomags.com |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-08-15 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-05-28 |
update website_status FailedRobots => OK |
2018-04-03 |
update website_status FlippedRobots => FailedRobots |
2018-02-24 |
update website_status OK => FlippedRobots |
2018-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-06 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
2016-10-07 |
delete address THE DOVECOTE LITTLE BALDON OXFORD OXFORDSHIRE OX44 9PU |
2016-10-07 |
insert address 13 KELLYS ROAD WHEATLEY OXFORD ENGLAND OX33 1NT |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-07 |
update registered_address |
2016-09-08 |
delete sales_emails sa..@travelafricamag.com |
2016-09-08 |
delete address Little Baldon
Oxford
OX44 9PU |
2016-09-08 |
delete email bi..@geckomags.com |
2016-09-08 |
delete email ms..@geckomags.com |
2016-09-08 |
delete email ph..@geckomags.com |
2016-09-08 |
delete email sa..@travelafricamag.com |
2016-09-08 |
delete email sa..@geckomags.com |
2016-09-08 |
insert address 13 Kelly's Road
Wheatley
Oxford
OX33 1NT |
2016-09-08 |
update primary_contact Little Baldon
Oxford
OX44 9PU => 13 Kelly's Road
Wheatley
Oxford
OX33 1NT |
2016-09-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/2016 FROM
THE DOVECOTE LITTLE BALDON
OXFORD
OXFORDSHIRE
OX44 9PU |
2016-09-02 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-08-10 |
insert sales_emails sa..@travelafricamag.com |
2016-08-10 |
delete email da..@travelafricamag.com |
2016-08-10 |
insert email sa..@travelafricamag.com |
2016-04-27 |
delete email jo..@geckomags.com |
2016-02-09 |
update returns_last_madeup_date 2015-01-15 => 2016-01-15 |
2016-02-09 |
update returns_next_due_date 2016-02-12 => 2017-02-12 |
2016-01-16 |
update statutory_documents 15/01/16 FULL LIST |
2015-12-04 |
delete alias Gecko Kenya Ltd |
2015-12-04 |
delete index_pages_linkeddomain safariplanner.co.uk |
2015-12-04 |
delete index_pages_linkeddomain travelafricashop.com |
2015-12-04 |
delete person JANET ABONDO |
2015-12-04 |
delete phone +254 (0)20 3767 3119 |
2015-12-04 |
insert email ed..@travelafricamag.com |
2015-12-04 |
insert email jo..@geckomags.com |
2015-12-04 |
insert email pa..@geckomags.com |
2015-12-04 |
insert index_pages_linkeddomain msafirimag.com |
2015-12-04 |
insert index_pages_linkeddomain paatanzania.com |
2015-12-04 |
update robots_txt_status www.geckomags.com: 404 => 200 |
2015-06-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-21 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2014-01-15 => 2015-01-15 |
2015-03-07 |
update returns_next_due_date 2015-02-12 => 2016-02-12 |
2015-02-11 |
update statutory_documents 15/01/15 FULL LIST |
2014-10-31 |
delete source_ip 213.229.107.198 |
2014-10-31 |
insert source_ip 213.129.84.167 |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-22 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
delete address THE DOVECOTE LITTLE BALDON OXFORD OXFORDSHIRE UNITED KINGDOM OX44 9PU |
2014-02-07 |
insert address THE DOVECOTE LITTLE BALDON OXFORD OXFORDSHIRE OX44 9PU |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2013-01-15 => 2014-01-15 |
2014-02-07 |
update returns_next_due_date 2014-02-12 => 2015-02-12 |
2014-01-28 |
update statutory_documents 15/01/14 FULL LIST |
2014-01-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG RAYMUND RIX / 01/10/2013 |
2014-01-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG RAYMUND RIX / 01/10/2013 |
2013-12-31 |
update website_status FailedRobots => OK |
2013-12-28 |
update website_status FlippedRobots => FailedRobots |
2013-12-18 |
update website_status OK => FlippedRobots |
2013-10-31 |
delete email da..@geckomags.com |
2013-10-31 |
delete email ed..@geckomags.com |
2013-10-31 |
insert email da..@travelafricamag.com |
2013-10-31 |
insert email ed..@zingmag.net |
2013-10-31 |
insert email ma..@geckomags.com |
2013-10-31 |
insert email ma..@geckomags.com |
2013-10-31 |
insert email sa..@geckomags.com |
2013-10-31 |
insert email sa..@geckomags.com |
2013-10-31 |
insert person JEANETTE BAKER |
2013-10-31 |
insert person JODIE PRATT |
2013-10-31 |
insert person MARK HARTLEY |
2013-10-31 |
insert person MARY ASKEW |
2013-10-31 |
insert person SALLY GRAY |
2013-10-31 |
update person_title CRAIG RIX: Publisher => Member of the MANAGEMENT Team; Publisher / Editor ( Travel Africa ) |
2013-10-31 |
update person_title JANET ABONDO: Business Development Manager => Business Development Manager ( Kenya ) |
2013-07-14 |
delete source_ip 94.76.198.168 |
2013-07-14 |
insert source_ip 213.229.107.198 |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-25 |
update returns_last_madeup_date 2012-01-15 => 2013-01-15 |
2013-06-25 |
update returns_next_due_date 2013-02-12 => 2014-02-12 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-14 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-05-11 |
update person_title MATT PHILLIPS: Sales Manager ( Travel Africa ) Editor => Editor ( Travel Africa ) Editor |
2013-04-17 |
insert alias Gecko Kenya Ltd. |
2013-04-17 |
insert alias Gecko Publishing Ltd |
2013-04-17 |
insert index_pages_linkeddomain kenyayetu.net |
2013-04-17 |
insert index_pages_linkeddomain safariplanner.co.uk |
2013-04-17 |
insert index_pages_linkeddomain ta-emags.com |
2013-04-17 |
insert index_pages_linkeddomain travelafricamag.com |
2013-04-17 |
insert index_pages_linkeddomain travelafricashop.com |
2013-04-17 |
insert index_pages_linkeddomain zingmag.net |
2013-04-17 |
insert person CRAIG RIX |
2013-04-17 |
insert person JANET ABONDO |
2013-04-17 |
insert phone +254 (0)20 3767 3119 |
2013-02-25 |
update statutory_documents 15/01/13 FULL LIST |
2012-07-17 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-03-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2012 FROM
4 RYCOTE LANE FARM
MILTON COMMON
OXFORDSHIRE
OX9 2NZ |
2012-03-13 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2012-02-10 |
update statutory_documents 15/01/12 FULL LIST |
2011-05-10 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-02-15 |
update statutory_documents COMPANY NAME CHANGED TRAVEL AFRICA LIMITED
CERTIFICATE ISSUED ON 15/02/11 |
2011-02-14 |
update statutory_documents 15/01/11 FULL LIST |
2010-06-07 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-02-11 |
update statutory_documents 15/01/10 FULL LIST |
2010-02-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARGARET WALLACE / 11/02/2010 |
2010-02-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAIN STUART WALLACE / 11/02/2010 |
2010-02-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG RAYMUND RIX / 11/02/2010 |
2009-06-17 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-02-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CRAIG RIX / 12/02/2009 |
2009-02-12 |
update statutory_documents RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS |
2008-05-15 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-02-13 |
update statutory_documents RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS |
2007-06-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-03-02 |
update statutory_documents RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS |
2006-05-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-01-20 |
update statutory_documents RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS |
2005-08-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-04-28 |
update statutory_documents RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS; AMEND |
2005-01-27 |
update statutory_documents RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS |
2004-07-02 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-06-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/04 FROM:
2 POTLAND COTTAGES TOOT BALDON
OXFORD
OX44 9NH |
2004-06-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-25 |
update statutory_documents DIRECTOR RESIGNED |
2004-06-25 |
update statutory_documents SECRETARY RESIGNED |
2004-01-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-01-28 |
update statutory_documents RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS |
2003-06-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-01-22 |
update statutory_documents RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS |
2002-06-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2002-01-31 |
update statutory_documents RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS |
2001-08-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
2001-01-22 |
update statutory_documents RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS |
2000-02-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-02-09 |
update statutory_documents RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS |
1999-04-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-01-21 |
update statutory_documents RETURN MADE UP TO 15/01/99; NO CHANGE OF MEMBERS |
1998-09-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-01-19 |
update statutory_documents RETURN MADE UP TO 15/01/98; FULL LIST OF MEMBERS |
1997-11-12 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/12/97 |
1997-01-20 |
update statutory_documents SECRETARY RESIGNED |
1997-01-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |