- Company Overview for GEMINI OFFICE SOLUTIONS LIMITED (04565015)
- Filing history for GEMINI OFFICE SOLUTIONS LIMITED (04565015)
- People for GEMINI OFFICE SOLUTIONS LIMITED (04565015)
- Charges for GEMINI OFFICE SOLUTIONS LIMITED (04565015)
- More for GEMINI OFFICE SOLUTIONS LIMITED (04565015)
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) |
---|---|---|---|
15 Nov 2016 | TM02 | Termination of appointment of Susan Carole Sicklin as a secretary on 10 November 2016 | |
15 Nov 2016 | TM01 | Termination of appointment of Susan Carole Sicklin as a director on 10 November 2016 | |
09 Nov 2016 | CS01 | Confirmation statement made on 16 October 2016 with updates | |
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Oct 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Oct 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
21 Aug 2014 | AD01 | Registered office address changed from 14 the Manor Regents Drive Repton Park Woodford Green Essex IG8 8RT England to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 21 August 2014 | |
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Nov 2013 | AD01 | Registered office address changed from 251 Fencepiece Road Chigwell Essex IG7 5DX on 21 November 2013 | |
21 Nov 2013 | CH01 | Director's details changed for Paul Sicklin on 21 November 2013 | |
18 Oct 2013 | AR01 |
Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
16 Oct 2013 | CH01 | Director's details changed for Susan Carole Sicklin on 10 October 2013 | |
16 Oct 2013 | CH03 | Secretary's details changed for Susan Carole Sicklin on 10 October 2013 | |
16 Oct 2013 | CH01 | Director's details changed for Paul Sicklin on 10 October 2013 | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Oct 2012 | AR01 | Annual return made up to 16 October 2012 with full list of shareholders | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 Nov 2011 | AR01 | Annual return made up to 16 October 2011 with full list of shareholders | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 Oct 2010 | AR01 | Annual return made up to 16 October 2010 with full list of shareholders | |
15 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
04 Jan 2010 | AR01 | Annual return made up to 16 October 2009 with full list of shareholders | |
04 Jan 2010 | CH01 | Director's details changed for Paul Sicklin on 1 October 2009 | |
04 Jan 2010 | CH01 | Director's details changed for Susan Carole Sicklin on 1 October 2009 |