Advanced company searchLink opens in new window

GEMINI DRIVERS LIMITED

Company number 11084569

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)
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
  • GBP 100
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