Advanced company searchLink opens in new window

GEMINI CONSULTANTS LIMITED

Company number 02088382

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
14 Dec 2023 AA01 Current accounting period shortened from 31 March 2024 to 31 December 2023
25 Jul 2023 AA Full accounts made up to 31 March 2023
04 Apr 2023 AP01 Appointment of Mr Duncan Redford Pownall as a director on 30 March 2023
23 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
16 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jan 2023 MA Memorandum and Articles of Association
11 Jan 2023 PSC02 Notification of Goodholm Finance Limited as a person with significant control on 24 November 2020
11 Jan 2023 PSC07 Cessation of Thomas Colclough as a person with significant control on 6 January 2023
11 Jan 2023 TM01 Termination of appointment of Keith Leslie Street as a director on 6 January 2023
11 Jan 2023 TM01 Termination of appointment of Thomas Colclough as a director on 6 January 2023
11 Jan 2023 TM01 Termination of appointment of Mark David Aspinall as a director on 6 January 2023
23 Dec 2022 AA Full accounts made up to 31 March 2022
10 Mar 2022 MR04 Satisfaction of charge 020883820007 in full
17 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
15 Dec 2021 AA Full accounts made up to 31 March 2021
17 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with updates
03 Aug 2020 AA Full accounts made up to 31 March 2020
13 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
18 Oct 2019 AP01 Appointment of Mr Keith Leslie Street as a director on 1 October 2019
16 Oct 2019 AA Full accounts made up to 31 March 2019
11 Sep 2019 TM01 Termination of appointment of Gerald Arthur Gregory as a director on 11 September 2019
20 Jun 2019 AD01 Registered office address changed from Aw House Suite 14 Ground Floor Aw House 6/8 Stuart Street Luton Bedfordshire LU1 2SJ England to Aw House 6-8 Stuart Street Luton LU1 2SJ on 20 June 2019
20 Jun 2019 CS01 Confirmation statement made on 13 February 2019 with updates
23 Oct 2018 CH01 Director's details changed for Mr Mark David Aspinall on 21 October 2018