GEECKO NETWORKS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

29/11/2429 November 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

23/01/2423 January 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

06/02/236 February 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

07/10/227 October 2022 Confirmation statement made on 2022-10-03 with updates

View Document

07/10/227 October 2022 Cessation of Marion Barbara Adams as a person with significant control on 2022-10-03

View Document

07/10/227 October 2022 Change of details for Mr Michael Adams as a person with significant control on 2022-10-03

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

09/09/209 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

24/07/1924 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

22/06/1822 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

25/05/1825 May 2018 PSC'S CHANGE OF PARTICULARS / MRS MARION BARBARA ADAMS / 25/05/2018

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

14/07/1714 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

03/03/173 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MIKE ADAMS / 27/02/2017

View Document

02/03/172 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MIKE ADAMS / 27/02/2017

View Document

17/02/1717 February 2017 REGISTERED OFFICE CHANGED ON 17/02/2017 FROM BODGERS END WHEATHILL LANE MILBORNE PORT SHERBORNE DORSET DT9 5EX UNITED KINGDOM

View Document

08/02/178 February 2017 APPOINTMENT TERMINATED, DIRECTOR MARION ADAMS

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM BODGERS END WHEATHILL LANE MILBORNE PORT SHERBORNE DORSET DT9 5EX

View Document

30/06/1630 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

30/06/1630 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MIKE ADAMS / 17/01/2013

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED MRS MARION BARBARA ADAMS

View Document

24/03/1624 March 2016 08/03/16 STATEMENT OF CAPITAL GBP 100

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

15/07/1515 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

20/05/1520 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

05/06/145 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

04/07/134 July 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

22/05/1322 May 2013 CURREXT FROM 31/05/2013 TO 30/11/2013

View Document

17/01/1317 January 2013 REGISTERED OFFICE CHANGED ON 17/01/2013 FROM 29 EIGHT ACRES ROMSEY HAMPSHIRE SO51 5BP UNITED KINGDOM

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

22/05/1222 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

19/05/1119 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • TOBIOUS ROSE LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company