CRAZY GECKO LIMITED

2 Kingfishers, Fleet, GU51 5BS, England
StatusACTIVE
Company No.08368505
CategoryPrivate Limited Company
Incorporated21 Jan 2013
Age11 years, 4 months, 14 days
JurisdictionEngland Wales

SUMMARY

CRAZY GECKO LIMITED is an active private limited company with number 08368505. It was incorporated 11 years, 4 months, 14 days ago, on 21 January 2013. The company address is 2 Kingfishers, Fleet, GU51 5BS, England.



Company Fillings

Confirmation statement with no updates

Date: 29 May 2024

Action Date: 15 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Mar 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2023

Action Date: 15 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-15

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2022

Action Date: 15 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2021

Action Date: 14 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-14

New address: 2 Kingfishers Fleet GU51 5BS

Old address: 21 Copse Close Fleet GU51 1FA England

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2021

Action Date: 15 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2020

Action Date: 15 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 04 Jun 2019

Action Date: 31 Jan 2018

Category: Accounts

Type: AAMD

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jun 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2019

Action Date: 15 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-07

Old address: 14 Dukes Mead Fleet Hampshire GU51 4HA United Kingdom

New address: 21 Copse Close Fleet GU51 1FA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jun 2018

Action Date: 15 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-15

Psc name: Thomas William Edmunds

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2018

Action Date: 15 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas William Edmunds

Termination date: 2018-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-15

Officer name: Thomas William Edmunds

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2018

Action Date: 21 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jul 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 21 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2016

Action Date: 22 Mar 2016

Category: Address

Type: AD01

New address: 14 Dukes Mead Fleet Hampshire GU51 4HA

Old address: 2 Randolph Drive Southwood Farnborough Hants GU14 0QQ

Change date: 2016-03-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 21 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2015

Action Date: 21 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2014

Action Date: 21 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-21

Documents

View document PDF

Incorporation company

Date: 21 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JHMLC LIMITED

43A RUSHMORE ROAD,LONDON,E5 0EX

Number:11473505
Status:ACTIVE
Category:Private Limited Company

L1 TCRD LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11705161
Status:ACTIVE
Category:Private Limited Company

LAST ADAM LTD

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:09432326
Status:ACTIVE
Category:Private Limited Company

MANGO EVENT MANAGEMENT LIMITED

QUANTUMA LLP,LONDON,WC1A 2QS

Number:03999639
Status:LIQUIDATION
Category:Private Limited Company

MOLINS MALERISERVICE INVEST LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:10192048
Status:ACTIVE
Category:Private Limited Company

PHARMA - XL LTD

FIRST FLOOR ROXBURGHE HOUSE,LONDON,W1B 2HA

Number:05533470
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