Advanced company searchLink opens in new window

GEMINI EAST COURT LIMITED

Company number 08776650

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)
17 Apr 2024 AA Full accounts made up to 30 September 2023
22 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with no updates
12 Apr 2023 AA Full accounts made up to 30 September 2022
01 Mar 2023 AP01 Appointment of Ms Rachana Gautam Vashi as a director on 24 February 2023
01 Mar 2023 TM01 Termination of appointment of Gemma Nandita Kataky as a director on 24 February 2023
11 Jan 2023 AD03 Register(s) moved to registered inspection location 52-54 Gracechurch Street London EC3V 0EH
10 Jan 2023 AD02 Register inspection address has been changed to 52-54 Gracechurch Street London EC3V 0EH
08 Dec 2022 RP04CS01 Second filing of Confirmation Statement dated 29 November 2022
29 Nov 2022 CS01 15/11/22 Statement of Capital gbp 1447.33843
  • ANNOTATION Clarification a second filed CS01 (share capital and shareholder information) was registered on 08/12/2022
19 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 Oct 2022 SH01 Statement of capital following an allotment of shares on 27 September 2022
  • GBP 144,733,843
07 Oct 2022 TM02 Termination of appointment of Link Company Matters Limited as a secretary on 30 September 2022
28 Sep 2022 SH19 Statement of capital on 28 September 2022
  • GBP 1,447.33843
28 Sep 2022 SH20 Statement by Directors
28 Sep 2022 CAP-SS Solvency Statement dated 27/09/22
28 Sep 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
05 Aug 2022 AP01 Appointment of Mr Matthew Scott Loughlin as a director on 28 July 2022
05 Aug 2022 TM01 Termination of appointment of Dominic John Rowell as a director on 28 July 2022
25 May 2022 CERTNM Company name changed gemini scape east LIMITED\certificate issued on 25/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-23
16 Mar 2022 PSC05 Change of details for Capella Uk Holdco 4 Limited as a person with significant control on 24 January 2022
18 Jan 2022 AP01 Appointment of Mr Dushyant Singh Sangar as a director on 13 January 2022
18 Jan 2022 AP01 Appointment of Mr Michael David Vrana as a director on 13 January 2022
18 Jan 2022 AP01 Appointment of Mr Dominic John Rowell as a director on 13 January 2022
18 Jan 2022 AA01 Current accounting period extended from 30 June 2022 to 30 September 2022
12 Jan 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Change of company name/article 14(1) of the articles of association of the company be disapplied to allow directors to count in quorum and to vote 20/12/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association