GEMINI RECRUITMENT LTD
Company Documents
Date | Description |
---|---|
15/09/2515 September 2025 New | Confirmation statement made on 2025-07-07 with no updates |
06/01/256 January 2025 | Micro company accounts made up to 2024-03-31 |
12/10/2412 October 2024 | Compulsory strike-off action has been discontinued |
12/10/2412 October 2024 | Compulsory strike-off action has been discontinued |
10/10/2410 October 2024 | Confirmation statement made on 2024-07-07 with no updates |
24/09/2424 September 2024 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/02/241 February 2024 | Micro company accounts made up to 2023-03-31 |
09/09/239 September 2023 | Confirmation statement made on 2023-07-07 with no updates |
01/06/231 June 2023 | Compulsory strike-off action has been discontinued |
01/06/231 June 2023 | Compulsory strike-off action has been discontinued |
31/05/2331 May 2023 | Micro company accounts made up to 2022-03-31 |
12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
20/10/2220 October 2022 | Micro company accounts made up to 2021-03-31 |
28/09/2228 September 2022 | Confirmation statement made on 2022-07-07 with no updates |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
06/08/216 August 2021 | Micro company accounts made up to 2020-03-31 |
08/07/218 July 2021 | Compulsory strike-off action has been discontinued |
08/07/218 July 2021 | Compulsory strike-off action has been discontinued |
07/07/217 July 2021 | Confirmation statement made on 2021-07-07 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
02/08/192 August 2019 | CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
17/08/1817 August 2018 | CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES |
12/01/1812 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
28/08/1728 August 2017 | CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/12/1615 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
07/09/167 September 2016 | CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/10/1521 October 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
07/08/157 August 2015 | Annual return made up to 14 July 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/01/1531 January 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14 |
20/11/1420 November 2014 | DISS40 (DISS40(SOAD)) |
19/11/1419 November 2014 | Annual return made up to 14 July 2014 with full list of shareholders |
19/11/1419 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE FORD / 01/08/2014 |
19/11/1419 November 2014 | REGISTERED OFFICE CHANGED ON 19/11/2014 FROM 69 MAWNEY ROAD ROMFORD RM7 7HX ENGLAND |
19/11/1419 November 2014 | REGISTERED OFFICE CHANGED ON 19/11/2014 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ |
11/11/1411 November 2014 | FIRST GAZETTE |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/12/1313 December 2013 | 31/03/13 TOTAL EXEMPTION FULL |
20/11/1320 November 2013 | DISS40 (DISS40(SOAD)) |
19/11/1319 November 2013 | Annual return made up to 14 July 2013 with full list of shareholders |
12/11/1312 November 2013 | FIRST GAZETTE |
13/02/1313 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE FORD / 06/02/2013 |
07/01/137 January 2013 | 31/03/12 TOTAL EXEMPTION FULL |
18/09/1218 September 2012 | Annual return made up to 14 July 2012 with full list of shareholders |
30/04/1230 April 2012 | PREVSHO FROM 31/07/2012 TO 31/03/2012 |
30/04/1230 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
12/08/1112 August 2011 | Annual return made up to 14 July 2011 with full list of shareholders |
06/08/116 August 2011 | DISS40 (DISS40(SOAD)) |
03/08/113 August 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
02/08/112 August 2011 | FIRST GAZETTE |
16/07/1016 July 2010 | Annual return made up to 14 July 2010 with full list of shareholders |
16/07/1016 July 2010 | REGISTERED OFFICE CHANGED ON 16/07/2010 FROM 3RD FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ |
16/07/1016 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE FORD / 01/10/2009 |
05/07/105 July 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
14/06/1014 June 2010 | APPOINTMENT TERMINATED, SECRETARY MARTYN POOLE |
16/11/0916 November 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
05/10/095 October 2009 | Annual return made up to 14 July 2009 with full list of shareholders |
24/09/0924 September 2009 | REGISTERED OFFICE CHANGED ON 24/09/2009 FROM 35 ST OLAVS COURT LOWER ROAD ROTHERHITHE LONDON SE16 2XB |
08/12/088 December 2008 | RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS |
08/12/088 December 2008 | APPOINTMENT TERMINATED SECRETARY AMEY KAMP ACCOUNTANTS |
08/12/088 December 2008 | SECRETARY'S CHANGE OF PARTICULARS / MARTYN POOLE / 15/11/2008 |
08/12/088 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / LEE FORD / 15/11/2008 |
28/08/0828 August 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
18/12/0718 December 2007 | REGISTERED OFFICE CHANGED ON 18/12/07 FROM: UNIT 46 ST OLAV'S COURT CITY BUSINESS CENTRE LONDON SE16 2XB |
18/12/0718 December 2007 | NEW SECRETARY APPOINTED |
23/08/0723 August 2007 | DIRECTOR'S PARTICULARS CHANGED |
23/08/0723 August 2007 | RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS |
23/08/0723 August 2007 | REGISTERED OFFICE CHANGED ON 23/08/07 FROM: 196 ROTHERHITHE STREET LONDON SE16 7RB |
15/06/0715 June 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 |
01/11/061 November 2006 | REGISTERED OFFICE CHANGED ON 01/11/06 FROM: 62 CRICKLEWOOD LANE CRICKLEWOOD LONDON NW2 1HJ |
12/09/0612 September 2006 | RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS |
30/05/0630 May 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 |
28/04/0628 April 2006 | RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS |
14/03/0614 March 2006 | NEW SECRETARY APPOINTED |
14/03/0614 March 2006 | SECRETARY RESIGNED |
14/03/0614 March 2006 | REGISTERED OFFICE CHANGED ON 14/03/06 FROM: SUITE B, 29 HARLEY STREET LONDON W1G 9QR |
05/07/055 July 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 |
18/08/0418 August 2004 | RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS |
19/01/0419 January 2004 | DIRECTOR'S PARTICULARS CHANGED |
14/07/0314 July 2003 | 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