GEMINI BUILDING CONTRACTORS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/12/2411 December 2024 Director's details changed for Mr Gary James Fenn on 2024-12-10

View Document

10/12/2410 December 2024 Change of details for Mr Gary James Fenn as a person with significant control on 2024-12-10

View Document

10/12/2410 December 2024 Registered office address changed from 12a Sun Street Waltham Abbey Essex EN9 1EE England to 1 Kings Avenue London N21 3NA on 2024-12-10

View Document

10/12/2410 December 2024 Secretary's details changed for Pura Rosetta Fenn on 2024-12-10

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-14 with updates

View Document

02/12/242 December 2024 Change of details for Mr Gary James Fenn as a person with significant control on 2024-09-11

View Document

20/09/2420 September 2024 Cessation of Gary Fenn as a person with significant control on 2024-09-11

View Document

18/09/2418 September 2024 Appointment of Mr Gary James Fenn as a director on 2024-09-11

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/11/2323 November 2023 Confirmation statement made on 2023-11-14 with updates

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Amended total exemption full accounts made up to 2021-12-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-14 with updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

25/04/2225 April 2022 Registered office address changed from 12E Manor Road London N16 5SA to 12a Sun Street Waltham Abbey Essex EN9 1EE on 2022-04-25

View Document

25/01/2225 January 2022 Amended total exemption full accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/07/1931 July 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/07/1931 July 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/05/1616 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046089460002

View Document

03/02/163 February 2016 Annual return made up to 4 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/02/1520 February 2015 Annual return made up to 4 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/06/1424 June 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/06/1424 June 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/02/1428 February 2014 Annual return made up to 4 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/09/1329 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/02/138 February 2013 Annual return made up to 4 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/02/1228 February 2012 Annual return made up to 4 December 2011 with full list of shareholders

View Document

21/11/1121 November 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/12/1022 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/01/1012 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/12/0924 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY FENN / 01/10/2009

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/01/0913 January 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/02/0723 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/01/0718 January 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/08/0526 August 2005 REGISTERED OFFICE CHANGED ON 26/08/05 FROM: UNIT 92 THE GALERIA HATFIELD HERTFORDSHIRE AL10 0YB

View Document

26/08/0526 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/08/0526 August 2005 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 REGISTERED OFFICE CHANGED ON 26/08/05 FROM: 12E MANOR ROAD LONDON N16 5SA

View Document

23/08/0523 August 2005 ORDER OF COURT - RESTORATION 23/08/05

View Document

09/11/049 November 2004 STRUCK OFF AND DISSOLVED

View Document

08/06/048 June 2004 DIRECTOR RESIGNED

View Document

08/06/048 June 2004 SECRETARY RESIGNED

View Document

18/05/0418 May 2004 FIRST GAZETTE

View Document

19/06/0319 June 2003 SECRETARY RESIGNED

View Document

19/06/0319 June 2003 DIRECTOR RESIGNED

View Document

19/06/0319 June 2003 NEW DIRECTOR APPOINTED

View Document

19/06/0319 June 2003 NEW SECRETARY APPOINTED

View Document

19/06/0319 June 2003 REGISTERED OFFICE CHANGED ON 19/06/03 FROM: 12E MANOR ROAD LONDON N16 5JA

View Document

08/02/038 February 2003 SECRETARY RESIGNED

View Document

08/02/038 February 2003 NEW SECRETARY APPOINTED

View Document

03/02/033 February 2003 SECRETARY RESIGNED

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 REGISTERED OFFICE CHANGED ON 21/01/03 FROM: 8/10 STAMFORD HILL LONDON N16 6XZ

View Document

21/01/0321 January 2003 NEW SECRETARY APPOINTED

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 COMPANY NAME CHANGED ABEXCRAFT LIMITED CERTIFICATE ISSUED ON 20/01/03

View Document

04/12/024 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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