GEMINI IT (UK) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Confirmation statement made on 2025-05-25 with no updates |
05/03/255 March 2025 | Audit exemption subsidiary accounts made up to 2024-05-31 |
05/03/255 March 2025 | |
05/03/255 March 2025 | |
05/03/255 March 2025 | |
04/03/254 March 2025 | Registration of charge 076475950002, created on 2025-02-28 |
05/06/245 June 2024 | Confirmation statement made on 2024-05-25 with updates |
01/03/241 March 2024 | Termination of appointment of Richard David Ellis as a director on 2024-03-01 |
07/02/247 February 2024 | Total exemption full accounts made up to 2023-05-31 |
05/01/245 January 2024 | Registration of charge 076475950001, created on 2024-01-04 |
12/12/2312 December 2023 | Cessation of David Labram as a person with significant control on 2023-12-08 |
12/12/2312 December 2023 | Registered office address changed from 10/11 Petteril Side Harraby Green Business Park Carlisle Cumbria CA1 2SQ to Global House 60B Queen Street Horsham RH13 5AD on 2023-12-12 |
12/12/2312 December 2023 | Cessation of David Eric Thompson as a person with significant control on 2023-12-08 |
12/12/2312 December 2023 | Notification of Hml Acquisitions Limited as a person with significant control on 2023-12-08 |
11/12/2311 December 2023 | Appointment of Mr Richard David Ellis as a director on 2023-12-08 |
11/12/2311 December 2023 | Appointment of Mr Carl Nigel Barnett as a director on 2023-12-08 |
11/12/2311 December 2023 | Termination of appointment of David Eric Thompson as a director on 2023-12-08 |
13/07/2313 July 2023 | Confirmation statement made on 2023-05-25 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
22/02/2322 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/02/2225 February 2022 | Total exemption full accounts made up to 2021-05-31 |
19/07/2119 July 2021 | Confirmation statement made on 2021-05-25 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
25/02/2125 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
07/12/207 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID LABRAM |
07/12/207 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ERIC THOMPSON |
03/12/203 December 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/12/2020 |
03/12/203 December 2020 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WHELAN |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
25/02/2025 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
26/02/1926 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
22/02/1822 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
04/06/174 June 2017 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHELAN |
04/06/174 June 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
20/02/1720 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
22/06/1622 June 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
22/02/1622 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
23/06/1523 June 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
04/02/154 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
10/06/1410 June 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
24/02/1424 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
08/08/138 August 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
25/02/1325 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
25/06/1225 June 2012 | REGISTERED OFFICE CHANGED ON 25/06/2012 FROM UNIT 2 HUNTERS BUILDINGS BOWESFIELD LANE STOCKTON ON TEES TS18 3QZ UNITED KINGDOM |
23/06/1223 June 2012 | Annual return made up to 25 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
25/05/1125 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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