GEMINI T.M.L. LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
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 042290780002, created on 2025-02-28

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-14 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 042290780001, created on 2024-01-04

View Document

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

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 Cessation of Suzanne Thompson as a person with significant control on 2023-12-08

View Document

12/12/2312 December 2023 Cessation of Toby Christopher Clements as a person with significant control on 2023-12-08

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 11 Petteril Side Harraby Green Business Park Harraby Carlisle Cumbria CA1 2SQ to Global House 60B Queen Street Horsham RH13 5AD on 2023-12-12

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 Termination of appointment of Tina Labram as a director 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 secretary on 2023-12-08

View Document

11/12/2311 December 2023 Termination of appointment of Suzanne Thompson 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

11/12/2311 December 2023 Termination of appointment of Toby Christopher Clements as a director on 2023-12-08

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-14 with 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

27/07/2127 July 2021 Confirmation statement made on 2021-06-14 with no 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

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

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

View Accounts

20/02/2020 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

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

View Accounts

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

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

View Document

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

View Accounts

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, NO UPDATES

View Document

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

View Accounts

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

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

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

View Accounts

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/08/1526 August 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

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

View Accounts

22/01/1522 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/09/1424 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

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

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

19/08/1319 August 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

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

View Accounts

06/02/136 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

24/08/1224 August 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

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

View Accounts

26/01/1226 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/08/1122 August 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/11/101 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ERIC THOMPSON / 18/08/2010

View Document

01/11/101 November 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LABRAM / 18/08/2010

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOBY CHRISTOPHER CLEMENTS / 18/08/2010

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE THOMPSON / 18/08/2010

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ERIC THOMPSON / 18/08/2010

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / TINA LABRAM / 18/08/2010

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

15/07/0815 July 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 NEW DIRECTOR APPOINTED

View Document

20/09/0720 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

19/09/0719 September 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 REGISTERED OFFICE CHANGED ON 17/08/07 FROM: 273 LINTHORPE ROAD MIDDLESBROUGH CLEVELAND TS1 4AS

View Document

15/03/0715 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

07/10/057 October 2005 NEW DIRECTOR APPOINTED

View Document

30/06/0530 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

21/09/0421 September 2004 DIRECTOR RESIGNED

View Document

27/07/0427 July 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

21/09/0321 September 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 NEW DIRECTOR APPOINTED

View Document

03/12/023 December 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

02/12/022 December 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/05/02

View Document

28/11/0228 November 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/02

View Document

26/11/0226 November 2002 FIRST GAZETTE

View Document

12/07/0112 July 2001 DIRECTOR RESIGNED

View Document

12/07/0112 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/07/0112 July 2001 SECRETARY RESIGNED

View Document

12/07/0112 July 2001 REGISTERED OFFICE CHANGED ON 12/07/01 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

12/07/0112 July 2001 NEW DIRECTOR APPOINTED

View Document

05/06/015 June 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