GEMINI COMMUNICATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | |
05/03/255 March 2025 | |
05/03/255 March 2025 | |
05/03/255 March 2025 | Audit exemption subsidiary accounts made up to 2024-05-31 |
04/03/254 March 2025 | Registration of charge 052455810003, created on 2025-02-28 |
02/10/242 October 2024 | Confirmation statement made on 2024-09-29 with updates |
01/03/241 March 2024 | Termination of appointment of Richard David Ellis as a director on 2024-03-01 |
05/01/245 January 2024 | Registration of charge 052455810002, created on 2024-01-04 |
12/12/2312 December 2023 | Notification of Hml Acquisitions Limited as a person with significant control on 2023-12-08 |
12/12/2312 December 2023 | Cessation of David Labram as a person with significant control on 2023-12-08 |
12/12/2312 December 2023 | Registered office address changed from 11 Petteril Side Harraby Green Business Park Harraby Carlisle Cumbria CA1 2SQ to Global House 60B Queen Street Horsham RH13 5AD on 2023-12-12 |
12/12/2312 December 2023 | Cessation of David Eric Thompson as a person with significant control on 2023-12-08 |
12/12/2312 December 2023 | Current accounting period extended from 2024-02-28 to 2024-05-31 |
11/12/2311 December 2023 | Termination of appointment of Suzanne Thompson as a secretary on 2023-12-08 |
11/12/2311 December 2023 | Appointment of Mr Carl Nigel Barnett as a director on 2023-12-08 |
11/12/2311 December 2023 | Appointment of Mr Richard David Ellis as a director on 2023-12-08 |
11/12/2311 December 2023 | Termination of appointment of Suzanne Thompson as a director on 2023-12-08 |
11/12/2311 December 2023 | Termination of appointment of David Eric Thompson as a director on 2023-12-08 |
11/12/2311 December 2023 | Termination of appointment of Tina Labram as a director on 2023-12-08 |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 |
18/10/2318 October 2023 | Satisfaction of charge 1 in full |
11/10/2311 October 2023 | Confirmation statement made on 2023-09-29 with no updates |
25/11/2225 November 2022 | Total exemption full accounts made up to 2022-02-28 |
02/11/222 November 2022 | Confirmation statement made on 2022-09-29 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
01/11/211 November 2021 | Confirmation statement made on 2021-09-29 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
07/12/207 December 2020 | 28/02/20 TOTAL EXEMPTION FULL |
07/10/207 October 2020 | CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES |
07/08/207 August 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/08/2020 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
19/11/1919 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
20/11/1820 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES |
09/04/189 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ERIC THOMPSON |
09/04/189 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID LABRAM |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
27/11/1727 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
24/11/1624 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
01/10/151 October 2015 | Annual return made up to 29 September 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
19/11/1419 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
15/10/1415 October 2014 | Annual return made up to 29 September 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
03/10/133 October 2013 | Annual return made up to 29 September 2013 with full list of shareholders |
11/09/1311 September 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
14/11/1214 November 2012 | Annual return made up to 29 September 2012 with full list of shareholders |
06/09/126 September 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
21/10/1121 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
04/10/114 October 2011 | Annual return made up to 29 September 2011 with full list of shareholders |
06/09/116 September 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
01/11/101 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ERIC THOMPSON / 29/09/2010 |
01/11/101 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID LABRAM / 29/09/2010 |
01/11/101 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE THOMPSON / 29/09/2010 |
01/11/101 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TINA LABRAM / 29/09/2010 |
01/11/101 November 2010 | Annual return made up to 29 September 2010 with full list of shareholders |
15/09/1015 September 2010 | 28/02/10 TOTAL EXEMPTION FULL |
16/11/0916 November 2009 | Annual return made up to 29 September 2009 with full list of shareholders |
25/08/0925 August 2009 | 28/02/09 TOTAL EXEMPTION FULL |
22/10/0822 October 2008 | RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS |
08/10/088 October 2008 | 28/02/08 TOTAL EXEMPTION FULL |
20/11/0720 November 2007 | RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS |
24/08/0724 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
17/08/0717 August 2007 | REGISTERED OFFICE CHANGED ON 17/08/07 FROM: 273 LINTHORPE ROAD MIDDLESBROUGH TS1 4AS |
16/10/0616 October 2006 | RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS |
04/10/064 October 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
07/06/067 June 2006 | ACC. REF. DATE EXTENDED FROM 30/09/05 TO 28/02/06 |
13/12/0513 December 2005 | REGISTERED OFFICE CHANGED ON 13/12/05 FROM: 273 LINTHORPE ROAD MIDDLESBOROUGH TS1 4AS |
03/11/053 November 2005 | RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS |
28/02/0528 February 2005 | NEW DIRECTOR APPOINTED |
28/02/0528 February 2005 | NEW DIRECTOR APPOINTED |
28/02/0528 February 2005 | NEW DIRECTOR APPOINTED |
28/02/0528 February 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/02/0528 February 2005 | REGISTERED OFFICE CHANGED ON 28/02/05 FROM: HIGHSTONE COMPANY FORMATIONS LIMITED, HIGHSTONE HOUSE 165 HIGH STREET, BARNET HERTS. EN5 5SU |
24/02/0524 February 2005 | COMPANY NAME CHANGED LINT LIMITED CERTIFICATE ISSUED ON 24/02/05 |
01/12/041 December 2004 | DIRECTOR RESIGNED |
01/12/041 December 2004 | SECRETARY RESIGNED |
29/09/0429 September 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GEMINI COMMUNICATIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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