- Company Overview for GEMINI ESTATES LIMITED (09795536)
- Filing history for GEMINI ESTATES LIMITED (09795536)
- People for GEMINI ESTATES LIMITED (09795536)
- More for GEMINI ESTATES LIMITED (09795536)
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) |
---|---|---|---|
08 Jul 2024 | CS01 | Confirmation statement made on 29 June 2024 with no updates | |
28 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
29 Jun 2023 | CS01 | Confirmation statement made on 29 June 2023 with no updates | |
28 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
01 Jul 2022 | CS01 | Confirmation statement made on 29 June 2022 with no updates | |
20 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
30 Jun 2021 | CS01 | Confirmation statement made on 29 June 2021 with updates | |
28 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
14 Jul 2020 | CS01 | Confirmation statement made on 29 June 2020 with no updates | |
28 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
03 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
02 Aug 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
10 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
28 Jun 2018 | AA01 | Previous accounting period shortened from 29 September 2017 to 28 September 2017 | |
25 Sep 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
10 Aug 2017 | PSC01 | Notification of Gershon Berger as a person with significant control on 6 April 2016 | |
10 Aug 2017 | CS01 | Confirmation statement made on 29 June 2017 with updates | |
22 Jun 2017 | AA01 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 | |
27 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-27
|
|
17 Nov 2015 | AP01 | Appointment of Mrs Pessie Berger as a director on 21 October 2015 | |
17 Nov 2015 | AP03 | Appointment of Pessie Berger as a secretary on 21 October 2015 | |
17 Nov 2015 | AP01 | Appointment of Mr Berish Berger as a director on 21 October 2015 | |
21 Oct 2015 | TM01 | Termination of appointment of Graham Cowan as a director on 21 October 2015 | |
21 Oct 2015 | AD01 | Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to New Burlington House, 1075 Finchley Road London NW11 0PU on 21 October 2015 |