GEMINI STRUCTURED CARBON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Registered office address changed from C/O Accounts & Tax Advisor Ltd 27 Mayesbrook Road Dagenham RM8 2EA England to C/O Accounts & Tax Advisor Ltd 29 Egerton Gardens Ilford Essex IG3 9HP on 2025-06-02

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

06/10/236 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

18/01/2218 January 2022 Registered office address changed from 27 C/O Accounts & Tax Advisor Ltd Mayesbrook Road Dagenham Essex RM8 2EA England to C/O Accounts & Tax Advisor Ltd 27 Mayesbrook Road Dagenham RM8 2EA on 2022-01-18

View Document

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

View Accounts

20/12/2120 December 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

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

View Accounts

28/12/2028 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

03/12/193 December 2019 SAIL ADDRESS CHANGED FROM: C/O SABLE ACCOUNTING LTD 77/91 NEW OXFORD STREET LONDON WC1A 1DG UNITED KINGDOM

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

09/03/189 March 2018 REGISTERED OFFICE CHANGED ON 09/03/2018 FROM C/O SABLE ACCOUNTING CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/11/1612 November 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

12/11/1612 November 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD WILSON

View Document

27/04/1627 April 2016 DISS40 (DISS40(SOAD))

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/04/1612 April 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/11/159 November 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR LANCE COOGAN

View Document

14/02/1514 February 2015 DIRECTOR APPOINTED MR LANCE REGINALD COOGAN

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/10/1429 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, SECRETARY CRAIG VARNEY

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/11/1326 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/02/1320 February 2013 DISS40 (DISS40(SOAD))

View Document

19/02/1319 February 2013 FIRST GAZETTE

View Document

14/02/1314 February 2013 Annual return made up to 18 October 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/11/1110 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

09/11/119 November 2011 SAIL ADDRESS CHANGED FROM: 5-8 THE SANCTUARY LONDON SW1P 3JS UNITED KINGDOM

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, SECRETARY TAX ETC LTD

View Document

09/11/119 November 2011 SECRETARY APPOINTED MR CRAIG VARNEY

View Document

09/11/119 November 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/07/118 July 2011 REGISTERED OFFICE CHANGED ON 08/07/2011 FROM COMMERCIAL UNIT 7, COMMORDORE HOUSE C/O QUOTIENT FINANCIAL SOLUTIONS LONDON SW18 1TW UNITED KINGDOM

View Document

07/12/107 December 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

03/10/103 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

13/04/1013 April 2010 REGISTERED OFFICE CHANGED ON 13/04/2010 FROM SUITE A 25 FLORAL STREET LONDON WC2E 9DS

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER LOUIS WASSUNG / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ELSTAN WILSON / 01/10/2009

View Document

22/10/0922 October 2009 SAIL ADDRESS CREATED

View Document

22/10/0922 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TAX ETC LTD / 18/10/2009

View Document

22/10/0922 October 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER LOUIS WASSUNG / 18/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ELSTAN WILSON / 18/10/2009

View Document

15/09/0915 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

03/11/083 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/11/083 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

03/11/083 November 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 REGISTERED OFFICE CHANGED ON 03/11/2008 FROM SUITE A 25 FLORAL STREET LONDON WC2E 9DS

View Document

06/10/086 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED DIRECTOR GRANT SHANNON

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED DAVID CHRISTOPHER LOUIS WASSUNG

View Document

19/10/0719 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0719 October 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 £ IC 1000/750 17/05/07 £ SR 250@1=250

View Document

25/07/0725 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS; AMEND

View Document

11/06/0711 June 2007 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06

View Document

25/05/0725 May 2007 NEW SECRETARY APPOINTED

View Document

25/05/0725 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/05/0725 May 2007 REGISTERED OFFICE CHANGED ON 25/05/07 FROM: 20 ROEDEAN CRESCENT LONDON SW15 5JU

View Document

13/09/0613 September 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 REGISTERED OFFICE CHANGED ON 29/06/06 FROM: GROUND FLOOR, 9 BELGRAVE ROAD VICTORIA LONDON SW1V 1QB

View Document

29/06/0629 June 2006 NEW SECRETARY APPOINTED

View Document

29/06/0629 June 2006 SECRETARY RESIGNED

View Document

26/04/0626 April 2006 SECRETARY RESIGNED

View Document

26/04/0626 April 2006 NEW SECRETARY APPOINTED

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

16/09/0516 September 2005 NEW DIRECTOR APPOINTED

View Document

16/09/0516 September 2005 NEW SECRETARY APPOINTED

View Document

08/08/058 August 2005 SECRETARY RESIGNED

View Document

08/08/058 August 2005 DIRECTOR RESIGNED

View Document

05/08/055 August 2005 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