Advanced company searchLink opens in new window

GEMINI BOOKS GROUP LIMITED

Company number 14543424

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)
09 May 2024 AA01 Previous accounting period shortened from 31 December 2023 to 30 September 2023
07 Feb 2024 AD01 Registered office address changed from 21 Henning Street London SW11 3DR England to Marine House Tide Mill Way Woodbridge IP12 1AP on 7 February 2024
21 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with updates
15 Dec 2023 SH01 Statement of capital following an allotment of shares on 15 December 2023
  • GBP 29,288.39
04 Dec 2023 AP03 Appointment of Mr Mozidur Rahman as a secretary on 1 December 2023
04 Dec 2023 TM02 Termination of appointment of Jonathan David Rippon as a secretary on 1 December 2023
22 Nov 2023 PSC04 Change of details for Mr Marcus Edward Leaver as a person with significant control on 30 October 2023
22 Nov 2023 PSC07 Cessation of Anna Gwendoline Leaver as a person with significant control on 30 October 2023
11 Nov 2023 MA Memorandum and Articles of Association
11 Nov 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Nov 2023 SH08 Change of share class name or designation
09 Nov 2023 SH10 Particulars of variation of rights attached to shares
06 Nov 2023 SH01 Statement of capital following an allotment of shares on 30 October 2023
  • GBP 29,095.29
01 Nov 2023 AP01 Appointment of Charlotte Morgan as a director on 30 October 2023
31 Oct 2023 AP01 Appointment of Mr Peter Graham Read as a director on 30 October 2023
31 Oct 2023 AP01 Appointment of Mr Jonathan David Rippon as a director on 30 October 2023
31 Oct 2023 AP01 Appointment of Mr Ian Fraser Mcauliffe as a director on 30 October 2023
31 Oct 2023 AP01 Appointment of Craig Mitchell as a director on 30 October 2023
31 Oct 2023 TM01 Termination of appointment of Anna Gwendoline Leaver as a director on 30 October 2023
05 Oct 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division 22/09/2023
  • RES10 ‐ Resolution of allotment of securities
05 Oct 2023 SH02 Sub-division of shares on 22 September 2023
28 Sep 2023 SH01 Statement of capital following an allotment of shares on 22 September 2023
  • GBP 14,362.28
19 Sep 2023 CERTNM Company name changed morgan & leaver LTD\certificate issued on 19/09/23
  • RES15 ‐ Change company name resolution on 2023-09-08
19 Sep 2023 CONNOT Change of name notice
05 Jan 2023 AP03 Appointment of Mr Jonathan David Rippon as a secretary on 1 January 2023