GEMINI RECRUITMENT LTD

Company Documents

DateDescription
15/09/2515 September 2025 NewConfirmation statement made on 2025-07-07 with no updates

View Document

06/01/256 January 2025 Micro company accounts made up to 2024-03-31

View Document

12/10/2412 October 2024 Compulsory strike-off action has been discontinued

View Document

12/10/2412 October 2024 Compulsory strike-off action has been discontinued

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/02/241 February 2024 Micro company accounts made up to 2023-03-31

View Document

09/09/239 September 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

01/06/231 June 2023 Compulsory strike-off action has been discontinued

View Document

01/06/231 June 2023 Compulsory strike-off action has been discontinued

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-03-31

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

20/10/2220 October 2022 Micro company accounts made up to 2021-03-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-07-07 with no updates

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

06/08/216 August 2021 Micro company accounts made up to 2020-03-31

View Document

08/07/218 July 2021 Compulsory strike-off action has been discontinued

View Document

08/07/218 July 2021 Compulsory strike-off action has been discontinued

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

12/01/1812 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

28/08/1728 August 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/10/1521 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

07/08/157 August 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/01/1531 January 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

20/11/1420 November 2014 DISS40 (DISS40(SOAD))

View Document

19/11/1419 November 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

19/11/1419 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE FORD / 01/08/2014

View Document

19/11/1419 November 2014 REGISTERED OFFICE CHANGED ON 19/11/2014 FROM 69 MAWNEY ROAD ROMFORD RM7 7HX ENGLAND

View Document

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

View Document

11/11/1411 November 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/12/1313 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

20/11/1320 November 2013 DISS40 (DISS40(SOAD))

View Document

19/11/1319 November 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

12/11/1312 November 2013 FIRST GAZETTE

View Document

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE FORD / 06/02/2013

View Document

07/01/137 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

18/09/1218 September 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 PREVSHO FROM 31/07/2012 TO 31/03/2012

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

12/08/1112 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

06/08/116 August 2011 DISS40 (DISS40(SOAD))

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

16/07/1016 July 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

16/07/1016 July 2010 REGISTERED OFFICE CHANGED ON 16/07/2010 FROM 3RD FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE FORD / 01/10/2009

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, SECRETARY MARTYN POOLE

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

05/10/095 October 2009 Annual return made up to 14 July 2009 with full list of shareholders

View Document

24/09/0924 September 2009 REGISTERED OFFICE CHANGED ON 24/09/2009 FROM 35 ST OLAVS COURT LOWER ROAD ROTHERHITHE LONDON SE16 2XB

View Document

08/12/088 December 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED SECRETARY AMEY KAMP ACCOUNTANTS

View Document

08/12/088 December 2008 SECRETARY'S CHANGE OF PARTICULARS / MARTYN POOLE / 15/11/2008

View Document

08/12/088 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / LEE FORD / 15/11/2008

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

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

View Document

18/12/0718 December 2007 NEW SECRETARY APPOINTED

View Document

23/08/0723 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0723 August 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 REGISTERED OFFICE CHANGED ON 23/08/07 FROM: 196 ROTHERHITHE STREET LONDON SE16 7RB

View Document

15/06/0715 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

01/11/061 November 2006 REGISTERED OFFICE CHANGED ON 01/11/06 FROM: 62 CRICKLEWOOD LANE CRICKLEWOOD LONDON NW2 1HJ

View Document

12/09/0612 September 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

28/04/0628 April 2006 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 NEW SECRETARY APPOINTED

View Document

14/03/0614 March 2006 SECRETARY RESIGNED

View Document

14/03/0614 March 2006 REGISTERED OFFICE CHANGED ON 14/03/06 FROM: SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

05/07/055 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0314 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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