GEMINI SECURITY DIRECT UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Micro company accounts made up to 2024-12-31

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

06/02/246 February 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

07/03/237 March 2023 Micro company accounts made up to 2022-12-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

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

View Accounts

10/02/2210 February 2022 Micro company accounts made up to 2021-12-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

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

View Accounts

16/02/2116 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/02/2017 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

05/04/195 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

16/02/1816 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

31/01/1831 January 2018 PSC'S CHANGE OF PARTICULARS / GEMINI TECHNOLOGIES SPA / 30/06/2017

View Document

31/05/1731 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/02/1625 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/03/153 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/02/1417 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

24/07/1324 July 2013 REGISTERED OFFICE CHANGED ON 24/07/2013 FROM 18 STANTON ROAD DERSINGHAM KING'S LYNN NORFOLK PE31 6UT ENGLAND

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/02/1318 February 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/09/126 September 2012 REGISTERED OFFICE CHANGED ON 06/09/2012 FROM UNIT 15 SOUTH FENS BUSINESS CENTRE FENTON WAY CHATTERIS CAMBRIDGESHIRE PE15 6UP

View Document

21/02/1221 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/03/1115 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/03/1019 March 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

18/03/1018 March 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD OLIVER SETCHELL / 14/11/2009

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA ROSSI / 18/03/2010

View Document

18/03/1018 March 2010 REGISTERED OFFICE CHANGED ON 18/03/2010 FROM UNIT 15-16 SOUTH FENS BUSINESS CENTRE FENTON WAY, CHATTERIS CAMBRIDGESHIRE PE15 6UP

View Document

10/07/0910 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/03/0919 March 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/02/0818 February 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/06/076 June 2007 NEW SECRETARY APPOINTED

View Document

06/06/076 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/04/072 April 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0626 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/04/064 April 2006 REGISTERED OFFICE CHANGED ON 04/04/06 FROM: UNIT 15-16 SOUTH FENS BUSINESS CENTRE FENTON WAY CHATTERIS CAMBRIDGESHIRE PE16 6TT

View Document

03/04/063 April 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05

View Document

14/11/0514 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

10/10/0510 October 2005 NEW SECRETARY APPOINTED

View Document

10/10/0510 October 2005 REGISTERED OFFICE CHANGED ON 10/10/05 FROM: ROYALTY HOUSE 32 SACKVILLE STREET LONDON W1S 3EA

View Document

10/10/0510 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/04/0529 April 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/06/044 June 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/06/044 June 2004 NC INC ALREADY ADJUSTED 18/05/04

View Document

04/06/044 June 2004 £ NC 1000/100000 18/05

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 REGISTERED OFFICE CHANGED ON 19/05/04 FROM: ORLANDO, WESTFIELD ROAD MANEA MARCH PE15 0LN

View Document

19/05/0419 May 2004 NEW SECRETARY APPOINTED

View Document

19/05/0419 May 2004 SECRETARY RESIGNED

View Document

05/04/045 April 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/05/05

View Document

18/02/0418 February 2004 SECRETARY RESIGNED

View Document

17/02/0417 February 2004 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