GEMINI INDUSTRIES LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

25/01/2525 January 2025 Total exemption full accounts made up to 2024-04-29

View Document

29/04/2429 April 2024 Annual accounts for year ending 29 Apr 2024

View Accounts

26/04/2426 April 2024 Total exemption full accounts made up to 2023-04-29

View Document

25/04/2425 April 2024 Total exemption full accounts made up to 2022-04-29

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

13/02/2413 February 2024 Total exemption full accounts made up to 2021-04-29

View Document

03/02/243 February 2024 Accounts for a dormant company made up to 2020-04-29

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

19/01/2319 January 2023 Compulsory strike-off action has been discontinued

View Document

19/01/2319 January 2023 Compulsory strike-off action has been discontinued

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

25/01/2225 January 2022 Application to strike the company off the register

View Document

07/01/227 January 2022 Compulsory strike-off action has been discontinued

View Document

07/01/227 January 2022 Compulsory strike-off action has been discontinued

View Document

06/01/226 January 2022 Confirmation statement made on 2021-04-08 with no updates

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

29/02/2029 February 2020 29/04/19 UNAUDITED ABRIDGED

View Document

18/05/1918 May 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

29/04/1929 April 2019 Annual accounts for year ending 29 Apr 2019

View Accounts

14/12/1814 December 2018 REGISTERED OFFICE CHANGED ON 14/12/2018 FROM MANSION HOUSE MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 4RW ENGLAND

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

18/07/1818 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / ELISABETH SOLEIL LONGUE / 16/07/2018

View Document

17/07/1817 July 2018 PSC'S CHANGE OF PARTICULARS / ELISABETH SOLEIL LONGUE / 16/07/2018

View Document

17/07/1817 July 2018 REGISTERED OFFICE CHANGED ON 17/07/2018 FROM 186 BARLEY LANE ILFORD ESSEX IG3 8XR ENGLAND

View Document

10/07/1810 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

15/05/1815 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELISABETH SOLEIL LONGUE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 PREVSHO FROM 30/04/2017 TO 29/04/2017

View Document

13/09/1713 September 2017 REGISTERED OFFICE CHANGED ON 13/09/2017 FROM MANSION HOUSE MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 4RW ENGLAND

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

01/08/171 August 2017 DISS40 (DISS40(SOAD))

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/10/1613 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / ELISABETH SOLEIL LONGUE / 27/06/2016

View Document

20/05/1620 May 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/04/158 April 2015 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