- Company Overview for GEMINI EXPORTS LIMITED (06504721)
- Filing history for GEMINI EXPORTS LIMITED (06504721)
- People for GEMINI EXPORTS LIMITED (06504721)
- Charges for GEMINI EXPORTS LIMITED (06504721)
- More for GEMINI EXPORTS LIMITED (06504721)
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) |
---|---|---|---|
16 Feb 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
04 Mar 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
12 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
17 Aug 2015 | MR01 | Registration of charge 065047210001, created on 12 August 2015 | |
18 Feb 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
03 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
29 May 2014 | AR01 |
Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
20 May 2014 | SH02 | Sub-division of shares on 3 February 2014 | |
16 May 2014 | CH01 | Director's details changed for Maheskumar Juthalal Haria on 16 February 2013 | |
13 May 2014 | SH01 |
Statement of capital following an allotment of shares on 3 February 2014
|
|
25 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
18 Feb 2013 | AR01 | Annual return made up to 15 February 2013 with full list of shareholders | |
18 Feb 2013 | CH01 | Director's details changed for Mr Pankaj Shah on 15 February 2013 | |
30 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
02 Apr 2012 | AD01 | Registered office address changed from First Floor, Alpine House Unit 2, Honeypot Lane London NW9 9RX on 2 April 2012 | |
15 Feb 2012 | AR01 | Annual return made up to 15 February 2012 with full list of shareholders | |
29 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
04 Mar 2011 | AR01 | Annual return made up to 15 February 2011 with full list of shareholders | |
22 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
12 Nov 2010 | AP01 | Appointment of Mr Pankaj Shah as a director | |
19 Feb 2010 | AR01 | Annual return made up to 15 February 2010 with full list of shareholders | |
19 Feb 2010 | CH01 | Director's details changed for Maheskumar Juthalal Haria on 16 February 2010 | |
28 Oct 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
12 Mar 2009 | 363a | Return made up to 15/02/09; full list of members |