GEMINI GROUP (UK) LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewDirector's details changed for Mr Timothy Simon Hopkins on 2025-09-02

View Document

26/03/2526 March 2025 Director's details changed for Mr Timothy Simon Hopkins on 2025-02-21

View Document

26/03/2526 March 2025 Registered office address changed from Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-03-26

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

20/02/2520 February 2025 Change of details for Gemini Properties (Uk) Limited as a person with significant control on 2025-02-20

View Document

18/12/2418 December 2024 Accounts for a dormant company made up to 2024-05-31

View Document

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

View Accounts

23/04/2423 April 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

04/12/234 December 2023 Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England to Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA on 2023-12-04

View Document

04/12/234 December 2023 Change of details for Gemini Properties (Uk) Limited as a person with significant control on 2023-11-27

View Document

04/12/234 December 2023 Director's details changed for Mr Timothy Simon Hopkins on 2023-11-27

View Document

29/09/2329 September 2023 Accounts for a dormant company made up to 2023-05-31

View Document

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

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

28/09/2228 September 2022 Accounts for a dormant company made up to 2022-05-31

View Document

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

View Accounts

30/09/2130 September 2021 Accounts for a dormant company made up to 2021-05-31

View Document

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

View Accounts

30/12/2030 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

10/03/2010 March 2020 PSC'S CHANGE OF PARTICULARS / GEMINI PROPERTIES (UK) LIMITED / 16/01/2020

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY SIMON HOPKINS / 16/01/2020

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM SUITE 10 GEMINI HOUSE STOURPORT ROAD KIDDERMINSTER WORCESTERSHIRE DY11 7QL

View Document

18/02/2018 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

19/02/1919 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

29/01/1829 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

03/02/173 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, SECRETARY RACHEL HOPKINS

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW HOPKINS

View Document

01/04/161 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

17/02/1617 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

01/04/151 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

05/02/155 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/04/142 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

12/02/1412 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/04/135 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

04/04/124 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY SIMON HOPKINS / 01/05/2010

View Document

07/04/117 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN HOPKINS / 02/10/2009

View Document

19/04/1019 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

19/04/1019 April 2010 SECRETARY'S CHANGE OF PARTICULARS / RACHEL HOPKINS / 02/10/2009

View Document

05/05/095 May 2009 REGISTERED OFFICE CHANGED ON 05/05/2009 FROM 19 WHITE LADIES CLOSE LITTLE LONDON WORCESTER WORCESTERSHIRE WR1 1PZ

View Document

02/04/092 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/04/084 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 REGISTERED OFFICE CHANGED ON 06/03/2008 FROM THE ESTATE OFFICE COLKETTS FARM POPLAR ROAD WICHENFORD WORCESTER WR6 6YF

View Document

06/03/086 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

21/06/0621 June 2006 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

31/05/0631 May 2006 APPLICATION FOR STRIKING-OFF

View Document

19/05/0619 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

03/05/063 May 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 REGISTERED OFFICE CHANGED ON 31/03/06 FROM: BARRACKS ROAD SANDY LANE INDUSTRIAL ESTATE STOURPORT ON SEVERN WORCESTERSHIRE DY13 9QB

View Document

15/04/0515 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

06/10/036 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

07/05/037 May 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0217 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

01/05/021 May 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/00

View Document

11/04/0111 April 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/003 April 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 REGISTERED OFFICE CHANGED ON 03/12/99 FROM: RUSSELL BEDFORD HOUSE CITY FORUM 250 CITY ROAD LONDON EC1V 2QQ

View Document

19/11/9919 November 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

10/06/9910 June 1999 COMPANY NAME CHANGED GEMINI ACCIDENT REPAIR CENTRE LI MITED CERTIFICATE ISSUED ON 11/06/99

View Document

25/05/9925 May 1999 RETURN MADE UP TO 01/04/99; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9913 March 1999 REGISTERED OFFICE CHANGED ON 13/03/99 FROM: BARRACKS ROAD SANDY LANE INDUSTRIAL ESTATE STOURPORT ON SEVERN WORCESTERSHIRE DY13 9QB

View Document

18/02/9918 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/988 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

08/06/988 June 1998 NEW SECRETARY APPOINTED

View Document

08/06/988 June 1998 EXEMPTION FROM APPOINTING AUDITORS 31/05/98

View Document

20/05/9820 May 1998 RETURN MADE UP TO 01/04/98; FULL LIST OF MEMBERS

View Document

18/03/9818 March 1998 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 31/05/98

View Document

26/06/9726 June 1997 NEW DIRECTOR APPOINTED

View Document

26/06/9726 June 1997 NEW SECRETARY APPOINTED

View Document

26/06/9726 June 1997 NEW DIRECTOR APPOINTED

View Document

26/06/9726 June 1997 REGISTERED OFFICE CHANGED ON 26/06/97 FROM: HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

View Document

01/04/971 April 1997 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