GEMINI RESOURCES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/12/2414 December 2024 Confirmation statement made on 2024-12-07 with updates

View Document

05/12/245 December 2024 Statement of capital following an allotment of shares on 2024-06-30

View Document

29/09/2429 September 2024 Micro company accounts made up to 2023-12-31

View Document

06/06/246 June 2024 Registered office address changed from Berkeley Square House Berkeley Square House, 2nd Floor Berkeley Square London W1J 6BD England to Berkeley Square House 2nd Floor Berkeley Square London W1J 6BD on 2024-06-06

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Statement of capital following an allotment of shares on 2023-12-15

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-07 with updates

View Document

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

01/03/231 March 2023 Second filing of a statement of capital following an allotment of shares on 2022-09-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2021-12-31

View Document

21/12/2221 December 2022 Statement of capital following an allotment of shares on 2022-09-30

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-07 with updates

View Document

07/12/227 December 2022 Statement of capital following an allotment of shares on 2022-06-30

View Document

28/11/2228 November 2022 Registered office address changed from Berkeley Square House 2nd Floor London W1J 6BD England to Berkeley Square House Berkeley Square House, 2nd Floor Berkeley Square London W1J 6BD on 2022-11-28

View Document

30/09/2230 September 2022 Previous accounting period shortened from 2022-04-30 to 2021-12-31

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-04-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Statement of capital following an allotment of shares on 2021-12-15

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-07 with updates

View Document

04/11/214 November 2021 Statement of capital following an allotment of shares on 2021-07-31

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/01/2019 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

21/12/1921 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES

View Document

21/12/1921 December 2019 31/10/19 STATEMENT OF CAPITAL GBP 339.0657

View Document

23/10/1923 October 2019 30/09/19 STATEMENT OF CAPITAL GBP 332.9487

View Document

05/06/195 June 2019 SUB-DIVISION 09/05/19

View Document

10/05/1910 May 2019 REGISTERED OFFICE CHANGED ON 10/05/2019 FROM 1 BERKELEY STREET LONDON W1J 8DJ ENGLAND

View Document

09/05/199 May 2019 DIRECTOR APPOINTED MR ANDREW FREDERIC DE PAULA MALIM

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/01/1918 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

14/12/1814 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHANNES TRANS PETERSEN / 01/12/2018

View Document

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

View Accounts

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM 7 BROUGHTON ROAD LONDON -- NOT APPLICABLE -- SW6 2LE UNITED KINGDOM

View Document

07/12/177 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHANNES TRAN PETERSEN / 07/12/2017

View Document

07/12/177 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LARS HUBERT / 07/12/2017

View Document

07/12/177 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHANNES TRAN PETERSEN / 07/12/2017

View Document

07/12/177 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LARS HUBERT / 07/12/2017

View Document

07/12/177 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHANNES TRAN PETERSEN / 07/12/2017

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES

View Document

19/04/1719 April 2017 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