MK GEMINI LTD

Company Documents

DateDescription
30/08/2530 August 2025 NewUnaudited abridged accounts made up to 2024-11-30

View Document

07/03/257 March 2025 Confirmation statement made on 2025-03-07 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

14/11/2414 November 2024 Confirmation statement made on 2024-11-02 with updates

View Document

19/08/2419 August 2024 Registered office address changed from 56 Longford Avenue Little Billing Northampton NN3 9HN England to 53 Claregate Northampton NN4 0QZ on 2024-08-19

View Document

09/07/249 July 2024 Accounts for a dormant company made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

01/08/231 August 2023 Accounts for a dormant company made up to 2022-11-30

View Document

01/02/231 February 2023 Change of details for Mr Mariyan Ivanov Koychev as a person with significant control on 2023-01-31

View Document

31/01/2331 January 2023 Registered office address changed from 53 Claregate Northampton NN4 0QZ England to 56 Longford Avenue Little Billing Northampton NN3 9HN on 2023-01-31

View Document

31/01/2331 January 2023 Change of details for Mr Mariyan Ivanov Koychev as a person with significant control on 2023-01-31

View Document

31/01/2331 January 2023 Director's details changed for Mr Mariyan Ivanov Koychev on 2023-01-31

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

08/11/228 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

22/04/2122 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIYAN IVANOV KOYCHEV / 21/04/2021

View Document

22/04/2122 April 2021 REGISTERED OFFICE CHANGED ON 22/04/2021 FROM 37 LEYS ROAD WELLINGBOROUGH NN8 1PN ENGLAND

View Document

22/04/2122 April 2021 PSC'S CHANGE OF PARTICULARS / MR MARIYAN IVANOV KOYCHEV / 21/04/2021

View Document

26/03/2126 March 2021 PSC'S CHANGE OF PARTICULARS / MR MARIYAN IVANOV KOYCHEV / 24/03/2021

View Document

24/03/2124 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIYAN IVANOV KOYCHEV / 24/03/2021

View Document

24/03/2124 March 2021 PSC'S CHANGE OF PARTICULARS / MR MARIYAN IVANOV KOYCHEV / 24/03/2021

View Document

24/03/2124 March 2021 REGISTERED OFFICE CHANGED ON 24/03/2021 FROM 112 GOLD STREET WELLINGBOROUGH NORTHAMPTONSHIRE NN8 4ES UNITED KINGDOM

View Document

03/11/203 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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