AGILE GECKO LIMITED

3 Salisbury Cottages 3 Salisbury Cottages, Hatfield Peverel, CM3 2HS, Essex
StatusACTIVE
Company No.07263032
CategoryPrivate Limited Company
Incorporated24 May 2010
Age14 years, 24 days
JurisdictionEngland Wales

SUMMARY

AGILE GECKO LIMITED is an active private limited company with number 07263032. It was incorporated 14 years, 24 days ago, on 24 May 2010. The company address is 3 Salisbury Cottages 3 Salisbury Cottages, Hatfield Peverel, CM3 2HS, Essex.



Company Fillings

Confirmation statement with updates

Date: 27 May 2024

Action Date: 24 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Aug 2023

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2023

Action Date: 24 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Aug 2022

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2022

Action Date: 24 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-24

Documents

View document PDF

Certificate change of name company

Date: 29 Mar 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed idroidapps LIMITED\certificate issued on 29/03/22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Aug 2021

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2021

Action Date: 24 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Oct 2020

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2020

Action Date: 24 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Oct 2019

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Aug 2019

Action Date: 29 Nov 2018

Category: Accounts

Type: AA01

Made up date: 2018-11-30

New date: 2018-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Aug 2018

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 24 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2016

Action Date: 24 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2015

Action Date: 24 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2015

Action Date: 06 Mar 2015

Category: Address

Type: AD01

Old address: Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD

New address: 3 Salisbury Cottages Maldon Road Hatfield Peverel Essex CM3 2HS

Change date: 2015-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2014

Action Date: 24 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-24

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Feb 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA01

Made up date: 2013-05-31

New date: 2013-11-30

Documents

View document PDF

Certificate change of name company

Date: 04 Feb 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ginger tiger tech LIMITED\certificate issued on 04/02/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2013

Action Date: 24 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2012

Action Date: 24 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Mar 2012

Action Date: 20 Mar 2012

Category: Address

Type: AD01

Old address: 3 Salisbury Cottages Maldon Road Hatfield Peverel Essex CM3 2HS United Kingdom

Change date: 2012-03-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2011

Action Date: 14 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-14

Documents

View document PDF

Incorporation company

Date: 24 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DRAGON BUSINESS LTD

67 SOUTHLANDS DRIVE,WIMBLEDON,SW19 5QL

Number:09566584
Status:ACTIVE
Category:Private Limited Company
Number:02518017
Status:LIQUIDATION
Category:Private Limited Company

JANUS ET CIE HOLDINGS LIMITED

25 MOORGATE,LONDON,EC2R 6AY

Number:07812443
Status:ACTIVE
Category:Private Limited Company

JLD EXPRESS LIMITED

4 BIRCH GROVE,EASTLEIGH,SO50 4PY

Number:09030787
Status:ACTIVE
Category:Private Limited Company

PREPAID ENVIRONNEMENT HOLDINGS LTD

9 HAWTHORN CRESCENT,OLDHAM,OL2 8RU

Number:11669722
Status:ACTIVE
Category:Private Limited Company

TARTAN ZEBRA SOLUTIONS LTD

12 TRAILL DRIVE,MONTROSE,DD10 8SW

Number:SC427572
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