GEMINI ANALYSIS LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

15/05/2515 May 2025 Micro company accounts made up to 2025-04-30

View Document

01/05/251 May 2025 Previous accounting period shortened from 2025-09-30 to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

07/03/257 March 2025 Certificate of change of name

View Document

07/03/257 March 2025 Change of name notice

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-09-30

View Document

29/11/2429 November 2024 Micro company accounts made up to 2023-09-30

View Document

25/11/2425 November 2024 Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to C/O N R Sharland & Co Ground Floor Avalon 26-32 Oxford Road Bournemouth Dorset BH8 8EZ on 2024-11-25

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/09/2426 September 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-26 with updates

View Document

18/05/2218 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/09/2126 September 2021 Confirmation statement made on 2021-09-26 with updates

View Document

16/07/2116 July 2021 Director's details changed for Peter Douglas Barrs on 2021-07-16

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/06/202 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES

View Document

19/10/1819 October 2018 PSC'S CHANGE OF PARTICULARS / PETER DOUGLAS BARRS / 19/10/2018

View Document

18/10/1818 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / PETER DOUGLAS BARRS / 18/10/2018

View Document

27/09/1827 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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