GEMINI PROJECT CONSULTANTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Total exemption full accounts made up to 2024-09-30 |
01/10/241 October 2024 | Change of details for Mr Clive Glithero as a person with significant control on 2016-04-06 |
01/10/241 October 2024 | Notification of Jane Elizabeth Glithero as a person with significant control on 2016-04-06 |
01/10/241 October 2024 | Confirmation statement made on 2024-09-18 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
24/04/2424 April 2024 | Total exemption full accounts made up to 2023-09-30 |
20/03/2420 March 2024 | Registered office address changed from Hardy House Northbridge Road Berkhamsted Hertfordshire HP4 1EF to C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 2024-03-20 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
20/09/2320 September 2023 | Confirmation statement made on 2023-09-18 with no updates |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
21/09/2221 September 2022 | Confirmation statement made on 2022-09-18 with no updates |
11/10/2111 October 2021 | Confirmation statement made on 2021-09-18 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
07/04/217 April 2021 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
29/09/2029 September 2020 | CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES |
05/06/205 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
24/06/1924 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
16/11/1816 November 2018 | CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
30/01/1830 January 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
18/09/1718 September 2017 | CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES |
08/03/178 March 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
19/09/1619 September 2016 | CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES |
27/06/1627 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
23/09/1523 September 2015 | Annual return made up to 18 September 2015 with full list of shareholders |
10/03/1510 March 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
19/09/1419 September 2014 | Annual return made up to 18 September 2014 with full list of shareholders |
17/06/1417 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
20/09/1320 September 2013 | Annual return made up to 18 September 2013 with full list of shareholders |
20/09/1320 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE GLITHERO / 01/09/2013 |
20/09/1320 September 2013 | SECRETARY'S CHANGE OF PARTICULARS / JANE ELIZABETH GLITHERO / 01/09/2013 |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
10/10/1210 October 2012 | Annual return made up to 18 September 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
20/04/1220 April 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
06/03/126 March 2012 | REGISTERED OFFICE CHANGED ON 06/03/2012 FROM 26 LOWER KINGS ROAD BERKHAMSTED HERTFORDSHIRE HP4 2AE |
13/10/1113 October 2011 | Annual return made up to 18 September 2011 with full list of shareholders |
15/04/1115 April 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
11/11/1011 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE GLITHERO / 16/09/2010 |
11/11/1011 November 2010 | Annual return made up to 18 September 2010 with full list of shareholders |
09/02/109 February 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
22/09/0922 September 2009 | RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS |
22/09/0922 September 2009 | REGISTERED OFFICE CHANGED ON 22/09/2009 FROM 26 LOWER KINGS ROAD BERKHAMSTED HERTFORDSHIRE HP4 2AB |
10/02/0910 February 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
03/10/083 October 2008 | RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS |
18/09/0718 September 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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