Advanced company searchLink opens in new window

GEMINI DIGITAL TECHNOLOGIES LIMITED

Company number 11603492

Filter by category

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)
05 Apr 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
04 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
03 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2023 AA Micro company accounts made up to 31 October 2022
18 Jul 2023 AD01 Registered office address changed from The Chains 107 Forest Road Sandiway Northwich CW8 2DZ England to Of02 Rayner Lane Ashton-Under-Lyne OL7 0FU on 18 July 2023
18 Jul 2023 PSC07 Cessation of Stephen Evans as a person with significant control on 1 June 2023
01 Jun 2023 PSC01 Notification of Richard Frank Simms as a person with significant control on 24 June 2022
01 Jun 2023 CS01 Confirmation statement made on 23 February 2023 with updates
23 Feb 2023 AD02 Register inspection address has been changed to 107 Forest Road Sandiway Northwich CW8 2DZ
03 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with updates
01 Jan 2023 CS01 Confirmation statement made on 2 October 2022 with updates
12 Jul 2022 MR01 Registration of charge 116034920001, created on 30 June 2022
06 Dec 2021 AA Micro company accounts made up to 31 October 2021
19 Oct 2021 TM01 Termination of appointment of Steve Michael David Evans as a director on 19 October 2021
19 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
01 Aug 2021 AA Micro company accounts made up to 31 October 2020
02 Jul 2021 AAMD Amended micro company accounts made up to 31 October 2019
23 Mar 2021 SH01 Statement of capital following an allotment of shares on 28 February 2021
  • GBP 100
20 Oct 2020 CH01 Director's details changed for Miss Vanessa Dawn Oakes on 5 September 2020
12 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with updates
30 Sep 2020 PSC04 Change of details for Mr Stephen Evans as a person with significant control on 30 September 2020
30 Sep 2020 AD01 Registered office address changed from The Barton Suite, the Towers Towers Business Park Wilmslow Road Manchester M20 2SL England to The Chains 107 Forest Road Sandiway Northwich CW8 2DZ on 30 September 2020
06 Jul 2020 AA Micro company accounts made up to 31 October 2019
23 Jan 2020 TM01 Termination of appointment of Jiayang Hu as a director on 23 January 2020
22 Nov 2019 AP01 Appointment of Miss Vanessa Dawn Oakes as a director on 18 November 2019