Advanced company searchLink opens in new window

GEMINI ACCIDENT REPAIR CENTRES LIMITED

Company number 06628091

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)
04 Dec 2023 AD01 Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England to Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA on 4 December 2023
24 Oct 2023 AA Full accounts made up to 31 December 2022
15 Sep 2023 MR04 Satisfaction of charge 2 in full
15 Sep 2023 MR04 Satisfaction of charge 3 in full
11 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with updates
30 Sep 2022 AA Full accounts made up to 31 December 2021
20 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
09 May 2022 MR01 Registration of charge 066280910006, created on 2 May 2022
30 Sep 2021 AA Full accounts made up to 31 December 2020
07 Jul 2021 RESOLUTIONS Resolutions
  • RES13 ‐ On adoption of new articles the authorised share capital of the company be dispensed with and limits applied to directors authority/new share classes created 01/04/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jul 2021 MA Memorandum and Articles of Association
06 Jul 2021 SH08 Change of share class name or designation
30 Jun 2021 CH01 Director's details changed for Mr David John Sargeant on 30 June 2021
30 Jun 2021 CS01 Confirmation statement made on 30 June 2021 with updates
30 Dec 2020 AA Full accounts made up to 31 December 2019
15 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
07 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
08 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
08 Jul 2019 AD01 Registered office address changed from 2 Water Court Water Street Birmingham B3 1HP to 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE on 8 July 2019
27 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-25
07 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
25 Jun 2018 CS01 Confirmation statement made on 24 June 2018 with no updates
03 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
26 Sep 2017 MR01 Registration of charge 066280910005, created on 22 September 2017
18 Sep 2017 RP04AP01 Second filing for the appointment of Philip Coleman as a director