GEMINI COMPUTING CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/10/2428 October 2024 Micro company accounts made up to 2024-03-20

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

20/03/2420 March 2024 Annual accounts for year ending 20 Mar 2024

View Accounts

24/02/2424 February 2024 Satisfaction of charge 1 in full

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

14/12/2314 December 2023 Micro company accounts made up to 2023-03-20

View Document

20/03/2320 March 2023 Annual accounts for year ending 20 Mar 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

17/12/2217 December 2022 Micro company accounts made up to 2022-03-20

View Document

20/03/2220 March 2022 Annual accounts for year ending 20 Mar 2022

View Accounts

30/01/2230 January 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

10/12/2110 December 2021 Micro company accounts made up to 2021-03-20

View Document

20/03/2120 March 2021 Annual accounts for year ending 20 Mar 2021

View Accounts

12/01/2112 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 20/03/20

View Document

20/03/2020 March 2020 Annual accounts for year ending 20 Mar 2020

View Accounts

02/02/202 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

08/12/198 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 20/03/19

View Document

20/03/1920 March 2019 Annual accounts for year ending 20 Mar 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

08/12/188 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 20/03/18

View Document

20/03/1820 March 2018 Annual accounts for year ending 20 Mar 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

16/12/1716 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 20/03/17

View Document

16/12/1716 December 2017 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

20/03/1720 March 2017 Annual accounts for year ending 20 Mar 2017

View Accounts

29/01/1729 January 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

10/12/1610 December 2016 Annual accounts small company total exemption made up to 20 March 2016

View Document

20/03/1620 March 2016 Annual accounts for year ending 20 Mar 2016

View Accounts

03/02/163 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 20 March 2015

View Document

20/03/1520 March 2015 Annual accounts for year ending 20 Mar 2015

View Accounts

31/01/1531 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE MARIE GIANNOUKOS / 13/12/2013

View Document

31/01/1531 January 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / THEO GIANNOUKOS / 13/12/2013

View Document

14/12/1414 December 2014 Annual accounts small company total exemption made up to 20 March 2014

View Document

20/03/1420 March 2014 Annual accounts for year ending 20 Mar 2014

View Accounts

06/02/146 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

02/01/142 January 2014 REGISTERED OFFICE CHANGED ON 02/01/2014 FROM 16 STOWE ROAD LANGTOFT PETERBOROUGH CAMBRIDGESHIRE PE6 9NA

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 20 March 2013

View Document

20/03/1320 March 2013 Annual accounts for year ending 20 Mar 2013

View Accounts

04/02/134 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

09/12/129 December 2012 Annual accounts small company total exemption made up to 20 March 2012

View Document

20/03/1220 March 2012 Annual accounts for year ending 20 Mar 2012

View Accounts

08/03/128 March 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 20 March 2011

View Document

31/01/1131 January 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

12/12/1012 December 2010 Annual accounts small company total exemption made up to 20 March 2010

View Document

04/02/104 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / THEO GIANNOUKOS / 03/02/2010

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 20 March 2009

View Document

03/02/093 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE GIANNOUKOS / 30/01/2009

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 20 March 2008

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 20 March 2007

View Document

31/01/0831 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0831 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

31/01/0831 January 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 REGISTERED OFFICE CHANGED ON 08/02/07 FROM: 16 STOWE ROAD, LANGTOFT PETERBOROUGH CAMBRIDGESHIRE PE6 9NA

View Document

05/02/075 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 20/03/06

View Document

02/02/072 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/02/072 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/02/072 February 2007 REGISTERED OFFICE CHANGED ON 02/02/07 FROM: 3 COLLARDS CLOSE MONKTON RAMSGATE KENT CT12 4JU

View Document

02/02/072 February 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/063 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0626 January 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 20/03/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 20/03/04

View Document

30/01/0430 January 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 20/03/03

View Document

22/01/0322 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 20/03/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 20/03/01

View Document

18/03/0218 March 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 20/03/00

View Document

28/01/0128 January 2001 RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 20/03/99

View Document

26/01/0026 January 2000 RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS

View Document

24/02/9924 February 1999 RETURN MADE UP TO 29/01/99; NO CHANGE OF MEMBERS

View Document

24/02/9924 February 1999 FULL ACCOUNTS MADE UP TO 20/03/98

View Document

20/03/9820 March 1998 RETURN MADE UP TO 29/01/98; FULL LIST OF MEMBERS

View Document

26/02/9826 February 1998 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 20/03/98

View Document

13/02/9713 February 1997 SECRETARY RESIGNED

View Document

13/02/9713 February 1997 DIRECTOR RESIGNED

View Document

13/02/9713 February 1997 NEW SECRETARY APPOINTED

View Document

13/02/9713 February 1997 NEW DIRECTOR APPOINTED

View Document

13/02/9713 February 1997 REGISTERED OFFICE CHANGED ON 13/02/97 FROM: 82 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

29/01/9729 January 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information