GEMINI WEALTH MANAGEMENT LTD

Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-01-13 with updates

View Document

06/10/246 October 2024 Full accounts made up to 2023-12-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

22/12/2322 December 2023 Full accounts made up to 2022-12-31

View Document

26/07/2326 July 2023 Appointment of Mr Mark Alan Thomas as a director on 2023-06-30

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-13 with updates

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/10/223 October 2022 Notification of Gemini Wealth Group Limited as a person with significant control on 2022-09-28

View Document

03/10/223 October 2022 Withdrawal of a person with significant control statement on 2022-10-03

View Document

29/09/2229 September 2022 Termination of appointment of Jason Moore as a director on 2022-09-28

View Document

06/04/226 April 2022 Compulsory strike-off action has been discontinued

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-01-13 with updates

View Document

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

View Accounts

28/09/2128 September 2021 Annual return made up to 2009-08-30

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

14/09/2014 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 ADOPT ARTICLES 02/05/2007

View Document

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

View Accounts

05/12/195 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059198770001

View Document

05/12/195 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059198770002

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

04/09/174 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

26/06/1726 June 2017 APPOINTMENT TERMINATED, SECRETARY DAVID PARKER

View Document

27/02/1727 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 059198770001

View Document

27/02/1727 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 059198770002

View Document

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

View Accounts

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/11/155 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY METCALF / 04/11/2015

View Document

05/11/155 November 2015 04/11/15 STATEMENT OF CAPITAL GBP 320

View Document

05/11/155 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

05/11/155 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BERWICK / 04/11/2015

View Document

05/11/155 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MOORE / 04/11/2015

View Document

05/11/155 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA REID / 04/11/2015

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/06/152 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/06/142 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

03/07/133 July 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/05/1223 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/09/1110 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

25/01/1125 January 2011 DISS40 (DISS40(SOAD))

View Document

24/01/1124 January 2011 Annual return made up to 30 August 2010 with full list of shareholders

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

29/06/1029 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

19/11/0919 November 2009 REGISTERED OFFICE CHANGED ON 19/11/2009 FROM ATLAS HOUSE 4-6 BELWELL LANE MERE GREEN SUTTON COLDFIELD W MIDLANDS B74 4AB

View Document

02/09/092 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

13/10/0813 October 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

29/11/0729 November 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 NEW DIRECTOR APPOINTED

View Document

10/07/0710 July 2007 NEW DIRECTOR APPOINTED

View Document

10/07/0710 July 2007 NEW DIRECTOR APPOINTED

View Document

09/07/079 July 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/03/0711 March 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07

View Document

07/11/067 November 2006 REGISTERED OFFICE CHANGED ON 07/11/06 FROM: C/O PARKERS ACCOUNTANCY 590A KINGSBURY ROAD ERDINGTON BIRMINGHAM B24 9ND

View Document

02/10/062 October 2006 NEW SECRETARY APPOINTED

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

15/09/0615 September 2006 SECRETARY RESIGNED

View Document

15/09/0615 September 2006 REGISTERED OFFICE CHANGED ON 15/09/06 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

15/09/0615 September 2006 DIRECTOR RESIGNED

View Document

30/08/0630 August 2006 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