GROOVY GECKO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Appointment of Mr Jonathan Hugh Zincke as a director on 2025-04-01

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

12/03/2012 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/03/2012 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 25/09/18 STATEMENT OF CAPITAL GBP 238.00

View Document

12/10/1812 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS ROBINS

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

24/02/1724 February 2017 REGISTERED OFFICE CHANGED ON 24/02/2017 FROM 2ND FLOOR 130 OLD STREET LONDON EC1V 9BD

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/06/164 June 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/10/1522 October 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/10/1522 October 2015 01/03/08 STATEMENT OF CAPITAL GBP 237

View Document

22/10/1522 October 2015 01/03/12 STATEMENT OF CAPITAL GBP 358

View Document

22/10/1522 October 2015 01/03/07 STATEMENT OF CAPITAL GBP 11

View Document

22/10/1522 October 2015 30/03/04 STATEMENT OF CAPITAL GBP 98

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MR JAKE WARD

View Document

07/05/157 May 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/04/1425 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/08/1329 August 2013 REGISTERED OFFICE CHANGED ON 29/08/2013 FROM FIRST FLOOR, 21 JOHN STREET LONDON WC1N 2BF UNITED KINGDOM

View Document

19/04/1319 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/04/1225 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWIN ROBINS / 24/04/2012

View Document

24/04/1224 April 2012 11/07/11 STATEMENT OF CAPITAL GBP 358

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/04/1118 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

15/04/1115 April 2011 SECRETARY'S CHANGE OF PARTICULARS / DIANNE JEAN MOEHL / 14/04/2011

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG MOEHL / 14/04/2011

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DIANNE JEAN MOEHL / 14/04/2011

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/09/101 September 2010 REGISTERED OFFICE CHANGED ON 01/09/2010 FROM OFFICE 1 126 LONG ACRE LONDON WC2E 9PE

View Document

26/04/1026 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

22/04/1022 April 2010 SECRETARY'S CHANGE OF PARTICULARS / DIANNE JEAN MOEHL / 22/04/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWIN ROBINS / 22/04/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANNE JEAN MOEHL / 22/04/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG MOEHL / 22/04/2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/06/085 June 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/11/0716 November 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/03/0627 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

27/03/0627 March 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/065 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/12/059 December 2005 NEW DIRECTOR APPOINTED

View Document

15/11/0515 November 2005 DIRECTOR RESIGNED

View Document

01/07/051 July 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/05/0513 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/08/0427 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/04/0413 April 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/03/0323 March 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 NEW DIRECTOR APPOINTED

View Document

12/07/0212 July 2002 REGISTERED OFFICE CHANGED ON 12/07/02 FROM: 9A DENNING ROAD LONDON NW3 1ST

View Document

24/06/0224 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

31/05/0231 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0228 March 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

16/04/0016 April 2000 DIRECTOR RESIGNED

View Document

16/04/0016 April 2000 SECRETARY RESIGNED

View Document

28/03/0028 March 2000 NEW SECRETARY APPOINTED

View Document

28/03/0028 March 2000 NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information