GEMINI WL LIMITED
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 New | Second filing for the appointment of Donatella Fanti as a director |
02/06/252 June 2025 New | Termination of appointment of Rachana Gautam Vashi as a director on 2025-05-16 |
02/06/252 June 2025 New | Termination of appointment of Michael David Vrana as a director on 2025-05-16 |
30/05/2530 May 2025 New | Appointment of Ms Donatella Fanti as a director on 2025-05-30 |
02/05/252 May 2025 | Full accounts made up to 2024-09-30 |
14/02/2514 February 2025 | Confirmation statement made on 2025-02-02 with no updates |
24/01/2524 January 2025 | Change of details for Capella Uk Holdco 4 Limited as a person with significant control on 2024-07-18 |
10/12/2410 December 2024 | Register inspection address has been changed from 52-54 Gracechurch Street London EC3V 0EH England to 10th Floor 110 Cannon Street London EC4N 6EU |
19/07/2419 July 2024 | Registered office address changed from 7th Floor Cottons Centre Cottons Lane London SE1 2QG United Kingdom to Third Floor 2 More London Riverside London SE1 2DB on 2024-07-19 |
17/04/2417 April 2024 | Full accounts made up to 2023-09-30 |
07/02/247 February 2024 | Confirmation statement made on 2024-02-02 with no updates |
12/04/2312 April 2023 | Full accounts made up to 2022-09-30 |
02/03/232 March 2023 | Termination of appointment of Gemma Nandita Kataky as a director on 2023-02-24 |
02/03/232 March 2023 | Appointment of Ms Rachana Gautam Vashi as a director on 2023-02-24 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-02 with updates |
10/01/2310 January 2023 | Register inspection address has been changed to 52-54 Gracechurch Street London EC3V 0EH |
10/01/2310 January 2023 | Register(s) moved to registered inspection location 52-54 Gracechurch Street London EC3V 0EH |
19/10/2219 October 2022 | Resolutions |
19/10/2219 October 2022 | Resolutions |
19/10/2219 October 2022 | Resolutions |
13/10/2213 October 2022 | Statement of capital following an allotment of shares on 2022-09-27 |
07/10/227 October 2022 | Termination of appointment of Link Company Matters Limited as a secretary on 2022-09-30 |
29/09/2229 September 2022 | |
29/09/2229 September 2022 | Statement of capital on 2022-09-29 |
29/09/2229 September 2022 | Resolutions |
29/09/2229 September 2022 | |
29/09/2229 September 2022 | Resolutions |
08/02/228 February 2022 | Confirmation statement made on 2022-02-02 with updates |
20/01/2220 January 2022 | Current accounting period extended from 2022-06-30 to 2022-09-30 |
18/01/2218 January 2022 | Appointment of Mr Dominic John Rowell as a director on 2022-01-13 |
18/01/2218 January 2022 | Appointment of Mr Michael David Vrana as a director on 2022-01-13 |
18/01/2218 January 2022 | Appointment of Mr Dushyant Singh Sangar as a director on 2022-01-13 |
05/01/225 January 2022 | Registered office address changed from 51 New North Road Exeter Devon EX4 4EP United Kingdom to 7th Floor Cottons Centre Cottons Lane London SE1 2QG on 2022-01-05 |
05/01/225 January 2022 | Full accounts made up to 2021-06-30 |
04/01/224 January 2022 | Resolutions |
04/01/224 January 2022 | Resolutions |
04/01/224 January 2022 | Resolutions |
04/01/224 January 2022 | Memorandum and Articles of Association |
29/12/2129 December 2021 | Registration of charge 099864260002, created on 2021-12-22 |
23/12/2123 December 2021 | Cessation of Gcp Holdco 2 Limited as a person with significant control on 2021-12-22 |
23/12/2123 December 2021 | Notification of Capella Uk Holdco 4 Limited as a person with significant control on 2021-12-22 |
22/12/2122 December 2021 | Certificate of change of name |
21/12/2121 December 2021 | Appointment of James Mortimer as a director on 2021-12-20 |
21/12/2121 December 2021 | Appointment of Ms Gemma Nandita Kataky as a director on 2021-12-20 |
21/12/2121 December 2021 | Termination of appointment of David Ian Hunter as a director on 2021-12-20 |
21/12/2121 December 2021 | Termination of appointment of Robert Malcolm Naish as a director on 2021-12-20 |
21/12/2121 December 2021 | Termination of appointment of Marlene Wood as a director on 2021-12-20 |
21/12/2121 December 2021 | Termination of appointment of Gillian Lyndsay Wedon Day as a director on 2021-12-20 |
03/02/163 February 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company