GEMINI IT (UK) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

05/03/255 March 2025 Audit exemption subsidiary accounts made up to 2024-05-31

View Document

05/03/255 March 2025

View Document

05/03/255 March 2025

View Document

05/03/255 March 2025

View Document

04/03/254 March 2025 Registration of charge 076475950002, created on 2025-02-28

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-25 with updates

View Document

01/03/241 March 2024 Termination of appointment of Richard David Ellis as a director on 2024-03-01

View Document

07/02/247 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

05/01/245 January 2024 Registration of charge 076475950001, created on 2024-01-04

View Document

12/12/2312 December 2023 Cessation of David Labram as a person with significant control on 2023-12-08

View Document

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

View Document

12/12/2312 December 2023 Cessation of David Eric Thompson as a person with significant control on 2023-12-08

View Document

12/12/2312 December 2023 Notification of Hml Acquisitions Limited as a person with significant control on 2023-12-08

View Document

11/12/2311 December 2023 Appointment of Mr Richard David Ellis as a director on 2023-12-08

View Document

11/12/2311 December 2023 Appointment of Mr Carl Nigel Barnett as a director on 2023-12-08

View Document

11/12/2311 December 2023 Termination of appointment of David Eric Thompson as a director on 2023-12-08

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

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

View Accounts

22/02/2322 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-05-25 with updates

View Document

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

View Accounts

25/02/2125 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

07/12/207 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID LABRAM

View Document

07/12/207 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ERIC THOMPSON

View Document

03/12/203 December 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/12/2020

View Document

03/12/203 December 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WHELAN

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

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

View Accounts

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

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

View Accounts

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

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

View Accounts

22/02/1822 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

04/06/174 June 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHELAN

View Document

04/06/174 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

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

View Accounts

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/06/1622 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/06/1523 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

04/02/154 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/06/1410 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/08/138 August 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

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

View Document

23/06/1223 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

25/05/1125 May 2011 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