- Company Overview for GEMINI DRIVERS LIMITED (11084569)
- Filing history for GEMINI DRIVERS LIMITED (11084569)
- People for GEMINI DRIVERS LIMITED (11084569)
- Charges for GEMINI DRIVERS LIMITED (11084569)
- More for GEMINI DRIVERS LIMITED (11084569)
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 May 2024 | CS01 | Confirmation statement made on 4 May 2024 with updates | |
21 May 2024 | PSC07 | Cessation of Paul John Jackson as a person with significant control on 1 May 2024 | |
29 Apr 2024 | AD01 | Registered office address changed from Office 3, Marcus House Park Hall Business Village Parkhall Road Stoke-on-Trent Staffordshire ST3 5XA England to Units 3 & 8 Sneyd Street Stoke-on-Trent ST6 2NP on 29 April 2024 | |
05 Mar 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
18 May 2023 | CS01 | Confirmation statement made on 4 May 2023 with no updates | |
18 May 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
31 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
16 May 2022 | CS01 | Confirmation statement made on 4 May 2022 with no updates | |
27 Jul 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
04 May 2021 | CS01 | Confirmation statement made on 4 May 2021 with updates | |
04 May 2021 | PSC01 | Notification of Paul Michael Greasley as a person with significant control on 9 December 2020 | |
18 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 9 December 2020
|
|
04 Dec 2020 | CS01 | Confirmation statement made on 19 October 2020 with no updates | |
19 Nov 2020 | CH01 | Director's details changed for Mr Paul Michael Greasley on 5 November 2020 | |
14 Jul 2020 | MR04 | Satisfaction of charge 110845690001 in full | |
10 Apr 2020 | AA | Micro company accounts made up to 30 November 2019 | |
13 Mar 2020 | MR01 | Registration of charge 110845690002, created on 9 March 2020 | |
05 Mar 2020 | TM01 | Termination of appointment of Paul John Jackson as a director on 5 March 2020 | |
21 Nov 2019 | CS01 | Confirmation statement made on 19 October 2019 with no updates | |
30 Jul 2019 | AA | Micro company accounts made up to 30 November 2018 | |
26 May 2019 | AP01 | Appointment of Mr Paul Michael Greasley as a director on 24 May 2019 | |
26 May 2019 | PSC09 | Withdrawal of a person with significant control statement on 26 May 2019 | |
26 May 2019 | AD01 | Registered office address changed from 8 Aaron Wilkinson Court Pontefract WF9 3JT United Kingdom to Office 3, Marcus House Park Hall Business Village Parkhall Road Stoke-on-Trent Staffordshire ST3 5XA on 26 May 2019 | |
31 Oct 2018 | MR01 | Registration of charge 110845690001, created on 31 October 2018 | |
19 Oct 2018 | CS01 | Confirmation statement made on 19 October 2018 with updates |