GADGET GROTTO LIMITED

The Atrium The Atrium, Dorking, RH4 1XA, Surrey, United Kingdom
StatusACTIVE
Company No.06007150
CategoryPrivate Limited Company
Incorporated23 Nov 2006
Age17 years, 6 months, 8 days
JurisdictionEngland Wales

SUMMARY

GADGET GROTTO LIMITED is an active private limited company with number 06007150. It was incorporated 17 years, 6 months, 8 days ago, on 23 November 2006. The company address is The Atrium The Atrium, Dorking, RH4 1XA, Surrey, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 18 Jan 2024

Action Date: 04 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-04

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2023

Action Date: 04 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-04

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2022

Action Date: 24 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-24

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2021

Action Date: 24 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-24

Documents

View document PDF

Accounts with accounts type small

Date: 07 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 07 Aug 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Mar 2021

Action Date: 30 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2020-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2020

Action Date: 24 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-24

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2020

Action Date: 23 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-23

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2019

Action Date: 23 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-23

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Aug 2018

Action Date: 03 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 060071500002

Charge creation date: 2018-08-03

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2018

Action Date: 23 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-23

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Resolution

Date: 11 Jul 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 11 Jul 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 23 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-23

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 23 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2016

Action Date: 14 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-14

Documents

View document PDF

Change person director company with change date

Date: 16 May 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-01

Officer name: Mr Paul Richard Kraftman

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2016

Action Date: 13 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-13

Officer name: Mr Gary Wakeman

Documents

View document PDF

Auditors resignation company

Date: 05 Apr 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 16 Mar 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2016

Action Date: 24 Feb 2016

Category: Address

Type: AD01

Old address: 18 Hyde Gardens Eastbourne East Sussex BN21 4PT

Change date: 2016-02-24

New address: The Atrium Curtis Road Dorking Surrey RH4 1XA

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2015

Action Date: 23 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-23

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2014

Action Date: 23 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-23

Documents

View document PDF

Accounts with accounts type small

Date: 14 Feb 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2013

Action Date: 23 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-23

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jun 2013

Action Date: 17 Jun 2013

Category: Address

Type: AD01

Old address: Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW

Change date: 2013-06-17

Documents

View document PDF

Miscellaneous

Date: 13 Jun 2013

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2012

Action Date: 23 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-23

Documents

View document PDF

Legacy

Date: 18 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Statement of companys objects

Date: 07 Mar 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 07 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name

Date: 23 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Vincent Corner

Documents

View document PDF

Termination director company with name

Date: 23 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vincent Corner

Documents

View document PDF

Appoint person director company with name

Date: 23 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gary Wakeman

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2011

Action Date: 23 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2010

Action Date: 23 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-23

Documents

View document PDF

Accounts with accounts type small

Date: 18 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2009

Action Date: 23 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-23

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/2008 to 31/03/2009

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Officers

Type: 288a

Description: Director appointed vincent irvine corner

Documents

View document PDF

Certificate change of name company

Date: 21 May 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gadget grotto LTD\certificate issued on 26/05/09

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/11/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed vincent irvine corner

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary elizabeth kraftman

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 21/01/08 from: swift house, 6 cumberland close darwen lancashire BB3 2TR

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/11/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Incorporation company

Date: 23 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A M KING & SONS LTD

MANDAVA,KINGSBRIDGE,TQ7 4HL

Number:11382737
Status:ACTIVE
Category:Private Limited Company

B.O.X INSTALLATIONS LTD

129 WESTACRE GARDENS,BIRMINGHAM,B33 8RH

Number:11213054
Status:ACTIVE
Category:Private Limited Company
Number:05929652
Status:ACTIVE
Category:Private Limited Company

MOLINEUX BUILDING SOLUTIONS LIMITED

5 PARSONS STREET,DUDLEY,DY1 1JJ

Number:07088149
Status:ACTIVE
Category:Private Limited Company

NORTH STAR FWTD LIMITED

200 FERNDALE ROAD,SWINDON,SN2 1HB

Number:10027626
Status:ACTIVE
Category:Private Limited Company

OFFICE OCTOPUS LIMITED

17 PINE COPSE CLOSE,NORTHAMPTON,NN5 6NF

Number:06767237
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