GEMINI T.M.L. LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Audit exemption subsidiary accounts made up to 2024-05-31 |
05/03/255 March 2025 | |
05/03/255 March 2025 | |
05/03/255 March 2025 | |
04/03/254 March 2025 | Registration of charge 042290780002, created on 2025-02-28 |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-14 with updates |
01/03/241 March 2024 | Termination of appointment of Richard David Ellis as a director on 2024-03-01 |
07/02/247 February 2024 | Total exemption full accounts made up to 2023-05-31 |
05/01/245 January 2024 | Registration of charge 042290780001, created on 2024-01-04 |
12/12/2312 December 2023 | Cessation of Tina Labram as a person with significant control on 2023-12-08 |
12/12/2312 December 2023 | Cessation of David Eric Thompson as a person with significant control on 2023-12-08 |
12/12/2312 December 2023 | Cessation of Suzanne Thompson as a person with significant control on 2023-12-08 |
12/12/2312 December 2023 | Cessation of Toby Christopher Clements as a person with significant control on 2023-12-08 |
12/12/2312 December 2023 | Cessation of David Labram as a person with significant control on 2023-12-08 |
12/12/2312 December 2023 | Registered office address changed from 11 Petteril Side Harraby Green Business Park Harraby Carlisle Cumbria CA1 2SQ to Global House 60B Queen Street Horsham RH13 5AD on 2023-12-12 |
12/12/2312 December 2023 | Notification of Hml Acquisitions Limited as a person with significant control on 2023-12-08 |
11/12/2311 December 2023 | Termination of appointment of Tina Labram as a director on 2023-12-08 |
11/12/2311 December 2023 | Appointment of Mr Richard David Ellis as a director on 2023-12-08 |
11/12/2311 December 2023 | Appointment of Mr Carl Nigel Barnett as a director on 2023-12-08 |
11/12/2311 December 2023 | Termination of appointment of David Eric Thompson as a secretary on 2023-12-08 |
11/12/2311 December 2023 | Termination of appointment of Suzanne Thompson as a director on 2023-12-08 |
11/12/2311 December 2023 | Termination of appointment of David Eric Thompson as a director on 2023-12-08 |
11/12/2311 December 2023 | Termination of appointment of Toby Christopher Clements as a director on 2023-12-08 |
11/07/2311 July 2023 | Confirmation statement made on 2023-06-14 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
22/02/2322 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/02/2225 February 2022 | Total exemption full accounts made up to 2021-05-31 |
27/07/2127 July 2021 | Confirmation statement made on 2021-06-14 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
25/02/2125 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
04/09/204 September 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/02/2020 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
26/07/1926 July 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
25/02/1925 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
26/02/1826 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/02/1723 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/08/1631 August 2016 | CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
02/03/162 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
26/08/1526 August 2015 | Annual return made up to 18 August 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
22/01/1522 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
24/09/1424 September 2014 | Annual return made up to 18 August 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
19/08/1319 August 2013 | Annual return made up to 18 August 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
06/02/136 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
24/08/1224 August 2012 | Annual return made up to 18 August 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
26/01/1226 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
22/08/1122 August 2011 | Annual return made up to 18 August 2011 with full list of shareholders |
21/01/1121 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
01/11/101 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ERIC THOMPSON / 18/08/2010 |
01/11/101 November 2010 | Annual return made up to 18 August 2010 with full list of shareholders |
01/11/101 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID LABRAM / 18/08/2010 |
01/11/101 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TOBY CHRISTOPHER CLEMENTS / 18/08/2010 |
01/11/101 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE THOMPSON / 18/08/2010 |
01/11/101 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ERIC THOMPSON / 18/08/2010 |
01/11/101 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TINA LABRAM / 18/08/2010 |
13/11/0913 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
19/08/0919 August 2009 | RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS |
08/10/088 October 2008 | 31/05/08 TOTAL EXEMPTION FULL |
15/07/0815 July 2008 | RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS |
27/09/0727 September 2007 | NEW DIRECTOR APPOINTED |
20/09/0720 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 |
19/09/0719 September 2007 | RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS |
19/09/0719 September 2007 | NEW DIRECTOR APPOINTED |
17/08/0717 August 2007 | REGISTERED OFFICE CHANGED ON 17/08/07 FROM: 273 LINTHORPE ROAD MIDDLESBROUGH CLEVELAND TS1 4AS |
15/03/0715 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
09/08/069 August 2006 | RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS |
18/11/0518 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
07/10/057 October 2005 | NEW DIRECTOR APPOINTED |
30/06/0530 June 2005 | RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS |
12/01/0512 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
21/09/0421 September 2004 | DIRECTOR RESIGNED |
27/07/0427 July 2004 | RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS |
19/03/0419 March 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
21/09/0321 September 2003 | RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS |
04/03/034 March 2003 | NEW DIRECTOR APPOINTED |
03/12/023 December 2002 | STRIKE-OFF ACTION DISCONTINUED |
02/12/022 December 2002 | RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS |
28/11/0228 November 2002 | ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/05/02 |
28/11/0228 November 2002 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/02 |
26/11/0226 November 2002 | FIRST GAZETTE |
12/07/0112 July 2001 | DIRECTOR RESIGNED |
12/07/0112 July 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/07/0112 July 2001 | SECRETARY RESIGNED |
12/07/0112 July 2001 | REGISTERED OFFICE CHANGED ON 12/07/01 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF |
12/07/0112 July 2001 | NEW DIRECTOR APPOINTED |
05/06/015 June 2001 | 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