GEMINI CONSERVATORIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

26/09/2426 September 2024 Notification of Claire Franks as a person with significant control on 2016-04-06

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/02/2414 February 2024 Micro company accounts made up to 2023-05-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

03/02/233 February 2023 Micro company accounts made up to 2022-05-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-08-27 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

19/06/1819 June 2018 REGISTERED OFFICE CHANGED ON 19/06/2018 FROM 4 MARSTON ROAD CROFT LEICESTER LEICS LE9 3GX

View Document

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID FRANKS / 25/05/2018

View Document

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE FRANKS / 25/05/2018

View Document

19/06/1819 June 2018 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE LOUISE FRANKS / 25/05/2018

View Document

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID FRANKS / 15/02/2018

View Document

06/03/186 March 2018 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE LOUISE FRANKS / 15/02/2018

View Document

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE FRANKS / 15/02/2018

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM 6 THE PASTURES NARBOROUGH LEICESTER LEICESTERSHIRE LE19 3FU

View Document

20/02/1820 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/09/1523 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/09/1424 September 2014 05/09/14 NO CHANGES

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

26/09/1326 September 2013 05/09/13 NO CHANGES

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/09/1214 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/09/1115 September 2011 05/09/11 NO CHANGES

View Document

04/10/104 October 2010 05/09/10 NO CHANGES

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 05/09/08; NO CHANGE OF MEMBERS

View Document

11/02/0811 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

09/10/079 October 2007 RETURN MADE UP TO 05/09/07; NO CHANGE OF MEMBERS

View Document

24/03/0724 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

29/09/0429 September 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0429 September 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0429 September 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 REGISTERED OFFICE CHANGED ON 29/09/04 FROM: 7 NEEDWOOD WAY NARBOROUGH LEICESTER LEICESTERSHIRE LE19 3YY

View Document

29/09/0429 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0427 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

25/09/0325 September 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

16/09/0216 September 2002 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/05/02

View Document

25/09/0125 September 2001 SECRETARY RESIGNED

View Document

25/09/0125 September 2001 DIRECTOR RESIGNED

View Document

25/09/0125 September 2001 NEW DIRECTOR APPOINTED

View Document

25/09/0125 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/09/0125 September 2001 REGISTERED OFFICE CHANGED ON 25/09/01 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL, LONDON N16 6XZ

View Document

05/09/015 September 2001 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