GEMINI PROTOTYPING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/05/2517 May 2025 | Confirmation statement made on 2025-05-16 with updates |
22/11/2422 November 2024 | Change of details for Mr Richard Edward Pike as a person with significant control on 2024-11-06 |
22/11/2422 November 2024 | Change of details for Mrs Talitha Vallency Pike as a person with significant control on 2024-11-06 |
22/11/2422 November 2024 | Notification of L.E.W. Group Limited as a person with significant control on 2024-11-20 |
17/06/2417 June 2024 | Confirmation statement made on 2024-05-16 with no updates |
03/06/243 June 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
19/06/2319 June 2023 | Confirmation statement made on 2023-05-16 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
06/08/216 August 2021 | Total exemption full accounts made up to 2020-12-31 |
07/07/217 July 2021 | Notification of Talitha Pike as a person with significant control on 2016-04-06 |
07/07/217 July 2021 | Withdrawal of a person with significant control statement on 2021-07-07 |
07/07/217 July 2021 | Notification of Richard Pike as a person with significant control on 2016-04-06 |
21/06/2121 June 2021 | Confirmation statement made on 2021-05-16 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
19/03/2019 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
10/02/2010 February 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
30/01/1930 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
31/10/1731 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
27/03/1727 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/06/1624 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWARD PIKE / 17/12/2015 |
24/06/1624 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS TALITHA VALLENCY PIKE / 17/12/2015 |
24/06/1624 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TALITHA VALLENCY PIKE / 17/12/2015 |
24/06/1624 June 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
19/11/1519 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
29/06/1529 June 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
11/11/1411 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
11/06/1411 June 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
16/09/1316 September 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
25/06/1325 June 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
11/12/1211 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
26/06/1226 June 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
26/05/1126 May 2011 | Annual return made up to 16 May 2011 with full list of shareholders |
07/10/107 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
08/06/108 June 2010 | Annual return made up to 16 May 2010 with full list of shareholders |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER BLANE / 16/05/2010 |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWARD PIKE / 16/05/2010 |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TALITHA VALLENCY PIKE / 16/05/2010 |
14/11/0914 November 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
10/06/0910 June 2009 | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS |
21/12/0821 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
05/06/085 June 2008 | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS |
10/10/0710 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
22/06/0722 June 2007 | RETURN MADE UP TO 16/05/07; CHANGE OF MEMBERS |
01/02/071 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
26/05/0626 May 2006 | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS |
16/02/0616 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
13/05/0513 May 2005 | RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS |
01/02/051 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
07/05/047 May 2004 | RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS |
15/08/0315 August 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
03/07/033 July 2003 | RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS |
09/10/029 October 2002 | PARTICULARS OF MORTGAGE/CHARGE |
17/06/0217 June 2002 | ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03 |
17/06/0217 June 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/06/0217 June 2002 | NEW DIRECTOR APPOINTED |
17/06/0217 June 2002 | REGISTERED OFFICE CHANGED ON 17/06/02 FROM: 35 MANOR ROAD, BLADON WOODSTOCK OXON OX20 1RU |
17/06/0217 June 2002 | NEW DIRECTOR APPOINTED |
24/05/0224 May 2002 | DIRECTOR RESIGNED |
24/05/0224 May 2002 | SECRETARY RESIGNED |
17/05/0217 May 2002 | 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 PROTOTYPING 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