GEMINI TOOL & PRECISION LIMITED

Company Documents

DateDescription
07/07/207 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/06/2025 June 2020 APPLICATION FOR STRIKING-OFF

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES

View Document

18/09/1918 September 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

21/11/1821 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

21/03/1821 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM JOHN REYNOLDS

View Document

21/03/1821 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/03/2018

View Document

21/03/1821 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHLEEN MARIA REYNOLDS

View Document

15/01/1815 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

04/05/174 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM JOHN REYNOLDS / 04/05/2017

View Document

04/05/174 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM JOHN REYNOLDS / 04/05/2017

View Document

31/01/1731 January 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

21/06/1621 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/03/167 March 2016 PREVEXT FROM 30/06/2015 TO 31/08/2015

View Document

27/11/1527 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM JOHN REYNOLDS / 27/11/2015

View Document

27/11/1527 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN MARIA REYNOLDS / 27/11/2015

View Document

11/11/1511 November 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

03/11/153 November 2015 REGISTERED OFFICE CHANGED ON 03/11/2015 FROM 21 QUEENS ROAD CLACTON-ON-SEA ESSEX CO15 1AA

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM SPRINGBANK HOUSE 20 SPRING ROAD ST OSYTH CLACTON ON SEA ESSEX CO16 8RP UNITED KINGDOM

View Document

20/10/1520 October 2015 DISS40 (DISS40(SOAD))

View Document

06/10/156 October 2015 FIRST GAZETTE

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

12/06/1412 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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