GEMINI VENTURES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Director's details changed for Mr David John Ingram on 2025-08-04 |
04/08/254 August 2025 New | Confirmation statement made on 2025-08-04 with no updates |
04/08/254 August 2025 New | Secretary's details changed for Mrs Gail Ingram on 2025-08-04 |
31/07/2531 July 2025 New | Change of details for Zip Investments Ltd as a person with significant control on 2018-04-30 |
27/11/2427 November 2024 | Total exemption full accounts made up to 2024-02-28 |
03/09/243 September 2024 | Confirmation statement made on 2024-09-03 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
23/11/2323 November 2023 | Total exemption full accounts made up to 2023-02-28 |
18/09/2318 September 2023 | Confirmation statement made on 2023-09-18 with no updates |
10/03/2310 March 2023 | Director's details changed for Mr David John Ingram on 2023-03-10 |
10/03/2310 March 2023 | Registered office address changed from 76 New Cavendish Street London W1G 9TB United Kingdom to 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP on 2023-03-10 |
10/03/2310 March 2023 | Change of details for Zip Investments Ltd as a person with significant control on 2023-03-10 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
29/11/2229 November 2022 | Total exemption full accounts made up to 2022-02-28 |
07/10/227 October 2022 | Confirmation statement made on 2022-10-07 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
03/11/213 November 2021 | Confirmation statement made on 2021-11-03 with no updates |
03/11/213 November 2021 | Registered office address changed from C/O Berley 76 New Cavendish Street London W1G 9TB to 76 New Cavendish Street London W1G 9TB on 2021-11-03 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
26/01/2126 January 2021 | 28/02/20 TOTAL EXEMPTION FULL |
04/12/204 December 2020 | CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES |
21/11/1921 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
12/12/1812 December 2018 | CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES |
12/12/1812 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZIP INVESTMENTS LTD |
12/12/1812 December 2018 | CESSATION OF BLUEFISH PROPERTIES STANMORE LIMITED AS A PSC |
17/10/1817 October 2018 | 28/02/18 TOTAL EXEMPTION FULL |
11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES |
15/06/1715 June 2017 | 28/02/17 TOTAL EXEMPTION FULL |
22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES |
07/11/167 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
11/12/1511 December 2015 | Annual return made up to 11 December 2015 with full list of shareholders |
21/11/1521 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
11/12/1411 December 2014 | Annual return made up to 11 December 2014 with full list of shareholders |
11/08/1411 August 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
17/12/1317 December 2013 | Annual return made up to 11 December 2013 with full list of shareholders |
29/08/1329 August 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
12/12/1212 December 2012 | Annual return made up to 11 December 2012 with full list of shareholders |
13/08/1213 August 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
19/12/1119 December 2011 | Annual return made up to 11 December 2011 with full list of shareholders |
12/09/1112 September 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
05/01/115 January 2011 | Annual return made up to 11 December 2010 with full list of shareholders |
10/08/1010 August 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
18/02/1018 February 2010 | Annual return made up to 11 December 2009 with full list of shareholders |
30/11/0930 November 2009 | 28/02/09 TOTAL EXEMPTION FULL |
06/01/096 January 2009 | RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS |
03/07/083 July 2008 | 28/02/08 TOTAL EXEMPTION FULL |
12/03/0812 March 2008 | SECRETARY APPOINTED GAIL INGRAM |
12/03/0812 March 2008 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY LAURENCE JACOBY |
06/02/086 February 2008 | COMPANY NAME CHANGED BLUE FISH HOLDINGS LIMITED CERTIFICATE ISSUED ON 06/02/08 |
21/12/0721 December 2007 | RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS |
13/11/0713 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
06/11/076 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
10/01/0710 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
10/01/0710 January 2007 | RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS |
15/12/0615 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
26/04/0626 April 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
22/12/0522 December 2005 | RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS |
22/12/0522 December 2005 | REGISTERED OFFICE CHANGED ON 22/12/05 FROM: 76 NEW CAVENDISH STREET LONDON W1G 9TB |
28/10/0528 October 2005 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 28/02/05 |
28/10/0528 October 2005 | REGISTERED OFFICE CHANGED ON 28/10/05 FROM: 2ND FLOOR MIDDLESEX HOUSE 29-45 HIGH STREET EDGWARE MIDDLESEX HA8 7UU |
14/10/0514 October 2005 | DIRECTOR'S PARTICULARS CHANGED |
08/06/058 June 2005 | RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS |
06/01/056 January 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
17/07/0417 July 2004 | PARTICULARS OF MORTGAGE/CHARGE |
25/06/0425 June 2004 | RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS |
25/02/0425 February 2004 | COMPANY NAME CHANGED BLUEFISH FINANCE LIMITED CERTIFICATE ISSUED ON 25/02/04 |
17/02/0417 February 2004 | STRIKE-OFF ACTION DISCONTINUED |
13/02/0413 February 2004 | NEW DIRECTOR APPOINTED |
13/02/0413 February 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/11/0311 November 2003 | FIRST GAZETTE |
20/12/0220 December 2002 | SECRETARY RESIGNED |
20/12/0220 December 2002 | DIRECTOR RESIGNED |
11/12/0211 December 2002 | 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