Advanced company searchLink opens in new window

GEMINI LIMITED

Company number 07881782

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)
12 Dec 2023 CS01 Confirmation statement made on 3 November 2023 with no updates
25 Jun 2023 AA Micro company accounts made up to 31 March 2023
06 Dec 2022 CS01 Confirmation statement made on 3 November 2022 with no updates
05 Nov 2022 AA Micro company accounts made up to 31 March 2022
06 Dec 2021 CS01 Confirmation statement made on 3 November 2021 with no updates
02 Dec 2021 AA Micro company accounts made up to 31 March 2021
25 Feb 2021 AA Micro company accounts made up to 31 March 2020
09 Dec 2020 CS01 Confirmation statement made on 3 November 2020 with no updates
31 May 2020 AA01 Previous accounting period extended from 31 December 2019 to 31 March 2020
19 Dec 2019 AA Accounts for a dormant company made up to 31 December 2018
05 Nov 2019 CS01 Confirmation statement made on 3 November 2019 with no updates
08 Nov 2018 CS01 Confirmation statement made on 3 November 2018 with no updates
30 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
08 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with no updates
10 Mar 2017 CH01 Director's details changed for Mr Mohammed Tahir on 9 March 2017
17 Jan 2017 AA Accounts for a dormant company made up to 31 December 2016
03 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
20 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
21 Dec 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
26 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
26 Sep 2015 AD01 Registered office address changed from , the Old Pump House 1a Stonecross, St Albans, Hertfordshire, AL1 4AA to 4-6 Spicer Street St. Albans Hertfordshire AL3 4PQ on 26 September 2015
07 Nov 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
07 Nov 2014 AD01 Registered office address changed from , Fountain Court 2 Victoria Street, St Albans, AL1 3TF to 4-6 Spicer Street St. Albans Hertfordshire AL3 4PQ on 7 November 2014
06 Nov 2014 AA Accounts for a dormant company made up to 31 December 2013
23 Oct 2014 TM01 Termination of appointment of Usama Uppal as a director on 1 July 2014