- Company Overview for GEMINI PORTFOLIO LIMITED (07058285)
- Filing history for GEMINI PORTFOLIO LIMITED (07058285)
- People for GEMINI PORTFOLIO LIMITED (07058285)
- Charges for GEMINI PORTFOLIO LIMITED (07058285)
- More for GEMINI PORTFOLIO LIMITED (07058285)
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) |
---|---|---|---|
10 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
22 Nov 2024 | CS01 | Confirmation statement made on 27 October 2024 with updates | |
15 Dec 2023 | CS01 | Confirmation statement made on 27 October 2023 with no updates | |
13 Nov 2023 | AD01 | Registered office address changed from Aw House 6-8 Stuart Street Luton LU1 2SJ England to Solway Holbrook Ipswich Suffolk IP9 2RU on 13 November 2023 | |
08 Nov 2023 | PSC04 | Change of details for Mr Thomas Colclough as a person with significant control on 26 October 2023 | |
08 Nov 2023 | CH01 | Director's details changed for Mr Thomas Colclough on 26 October 2023 | |
08 Nov 2023 | PSC04 | Change of details for Mr Mark David Aspinall as a person with significant control on 26 October 2023 | |
08 Nov 2023 | CH01 | Director's details changed for Mr Mark David Aspinall on 26 October 2023 | |
25 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Nov 2022 | CS01 | Confirmation statement made on 27 October 2022 with updates | |
10 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 Oct 2021 | CS01 | Confirmation statement made on 27 October 2021 with no updates | |
27 Oct 2020 | CS01 | Confirmation statement made on 27 October 2020 with no updates | |
03 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
28 Oct 2019 | CS01 | Confirmation statement made on 27 October 2019 with no updates | |
16 Oct 2019 | AA | Total exemption full accounts made up to 31 March 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 | |
07 Nov 2018 | CS01 | Confirmation statement made on 27 October 2018 with no updates | |
23 Oct 2018 | PSC04 | Change of details for Mr Mark David Aspinall as a person with significant control on 21 October 2018 | |
23 Oct 2018 | CH01 | Director's details changed for Mr Mark David Aspinall on 21 October 2018 | |
13 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
27 Oct 2017 | CS01 | Confirmation statement made on 27 October 2017 with updates | |
26 Jun 2017 | PSC07 | Cessation of Clifford Alan Ranson as a person with significant control on 31 March 2017 |