GEMINI COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025

View Document

05/03/255 March 2025

View Document

05/03/255 March 2025

View Document

05/03/255 March 2025 Audit exemption subsidiary accounts made up to 2024-05-31

View Document

04/03/254 March 2025 Registration of charge 052455810003, created on 2025-02-28

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-29 with updates

View Document

01/03/241 March 2024 Termination of appointment of Richard David Ellis as a director on 2024-03-01

View Document

05/01/245 January 2024 Registration of charge 052455810002, created on 2024-01-04

View Document

12/12/2312 December 2023 Notification of Hml Acquisitions Limited as a person with significant control on 2023-12-08

View Document

12/12/2312 December 2023 Cessation of David Labram as a person with significant control on 2023-12-08

View Document

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

View Document

12/12/2312 December 2023 Cessation of David Eric Thompson as a person with significant control on 2023-12-08

View Document

12/12/2312 December 2023 Current accounting period extended from 2024-02-28 to 2024-05-31

View Document

11/12/2311 December 2023 Termination of appointment of Suzanne Thompson as a secretary on 2023-12-08

View Document

11/12/2311 December 2023 Appointment of Mr Carl Nigel Barnett as a director on 2023-12-08

View Document

11/12/2311 December 2023 Appointment of Mr Richard David Ellis as a director on 2023-12-08

View Document

11/12/2311 December 2023 Termination of appointment of Suzanne Thompson as a director on 2023-12-08

View Document

11/12/2311 December 2023 Termination of appointment of David Eric Thompson as a director on 2023-12-08

View Document

11/12/2311 December 2023 Termination of appointment of Tina Labram as a director on 2023-12-08

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

18/10/2318 October 2023 Satisfaction of charge 1 in full

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

02/11/222 November 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

07/12/207 December 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES

View Document

07/08/207 August 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/08/2020

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

19/11/1919 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/11/1820 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

09/04/189 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ERIC THOMPSON

View Document

09/04/189 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID LABRAM

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/11/1727 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/11/1624 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

01/10/151 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

19/11/1419 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

15/10/1415 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

03/10/133 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

14/11/1214 November 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/10/114 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

06/09/116 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ERIC THOMPSON / 29/09/2010

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LABRAM / 29/09/2010

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE THOMPSON / 29/09/2010

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / TINA LABRAM / 29/09/2010

View Document

01/11/101 November 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

15/09/1015 September 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

16/11/0916 November 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

25/08/0925 August 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

22/10/0822 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

20/11/0720 November 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

17/08/0717 August 2007 REGISTERED OFFICE CHANGED ON 17/08/07 FROM: 273 LINTHORPE ROAD MIDDLESBROUGH TS1 4AS

View Document

16/10/0616 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

07/06/067 June 2006 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 28/02/06

View Document

13/12/0513 December 2005 REGISTERED OFFICE CHANGED ON 13/12/05 FROM: 273 LINTHORPE ROAD MIDDLESBOROUGH TS1 4AS

View Document

03/11/053 November 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 NEW DIRECTOR APPOINTED

View Document

28/02/0528 February 2005 NEW DIRECTOR APPOINTED

View Document

28/02/0528 February 2005 NEW DIRECTOR APPOINTED

View Document

28/02/0528 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

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

View Document

24/02/0524 February 2005 COMPANY NAME CHANGED LINT LIMITED CERTIFICATE ISSUED ON 24/02/05

View Document

01/12/041 December 2004 DIRECTOR RESIGNED

View Document

01/12/041 December 2004 SECRETARY RESIGNED

View Document

29/09/0429 September 2004 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