Advanced company searchLink opens in new window

GEMINIRI LIMITED

Company number 07765455

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Mar 2016 AP01 Appointment of Mr Michael Raymond Walker as a director on 15 March 2016
21 Mar 2016 AP01 Appointment of Mr James Thomas Holliday as a director on 15 March 2016
04 Mar 2016 MR01 Registration of charge 077654550003, created on 1 March 2016
20 Jan 2016 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2,256,000
30 Jul 2015 AP03 Appointment of Mrs Susan Gaynor Hide as a secretary on 24 July 2015
05 Jun 2015 AA Total exemption full accounts made up to 31 December 2014
23 Jan 2015 AR01 Annual return made up to 23 November 2014 no member list
Statement of capital on 2015-01-23
  • GBP 2,256,000
25 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
18 Sep 2014 MR01 Registration of charge 077654550002, created on 12 September 2014
11 Sep 2014 ANNOTATION Rectified AP01 was removed from the public register on 16/01/2015 as it was invalid or ineffective.
20 Jun 2014 TM01 Termination of appointment of Martin Sidders as a director
19 Dec 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2,256,000
16 Dec 2013 AP01 Appointment of Mr Martin John Sidders as a director
20 Nov 2013 MEM/ARTS Memorandum and Articles of Association
20 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 May 2013 AA Total exemption full accounts made up to 31 December 2012
26 Nov 2012 AR01 Annual return made up to 23 November 2012 with full list of shareholders
30 Jul 2012 AA Total exemption full accounts made up to 31 December 2011
24 Nov 2011 AR01 Annual return made up to 23 November 2011 with full list of shareholders
24 Nov 2011 TM01 Termination of appointment of Travers Smith Limited as a director
11 Nov 2011 MG01 Duplicate mortgage certificatecharge no:1
08 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 1
07 Nov 2011 SH01 Statement of capital following an allotment of shares on 14 October 2011
  • GBP 2,256,000
24 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Oct 2011 AP01 Appointment of Mr Gerald Anthony Malton as a director