GEMINI SECURE LIMITED

Company Documents

DateDescription
13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/02/224 February 2022 Micro company accounts made up to 2021-06-30

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

05/01/215 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES

View Document

27/11/2027 November 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAI CASWELL / 27/11/2020

View Document

27/11/2027 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAI CASWELL / 27/11/2020

View Document

22/09/2022 September 2020 APPOINTMENT TERMINATED, SECRETARY POMFREY ACCOUNTANTS LTD

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/02/205 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

20/03/1920 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

27/09/1727 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 23/06/17 STATEMENT OF CAPITAL GBP 101

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER CASWELL

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

16/02/1716 February 2017 CORPORATE SECRETARY APPOINTED POMFREY ACCOUNTANTS LTD

View Document

16/02/1716 February 2017 REGISTERED OFFICE CHANGED ON 16/02/2017 FROM UNIT 20 HOPEWELL BUS CENT 105 HOPEWELL DRIVE CHATHAM KENT ME5 7DX

View Document

28/10/1628 October 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

27/06/1627 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

22/06/1522 June 2015 DIRECTOR APPOINTED MR CHRISTOPHER JAI CASWELL

View Document

22/06/1522 June 2015 22/06/15 STATEMENT OF CAPITAL GBP 100

View Document

22/06/1522 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

18/06/1518 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR MARION BLACK

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