Advanced company searchLink opens in new window

GEMINI BRIGHTON LIMITED

Company number 11045911

Filter by category

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)
25 Nov 2024 CS01 Confirmation statement made on 2 November 2024 with no updates
29 Aug 2024 AA Total exemption full accounts made up to 30 November 2023
04 Dec 2023 CS01 Confirmation statement made on 2 November 2023 with no updates
31 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
03 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with updates
26 Jul 2022 AA Total exemption full accounts made up to 30 November 2021
07 Jul 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
01 Jul 2022 SH01 Statement of capital following an allotment of shares on 5 May 2022
  • GBP 200
18 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with no updates
26 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
28 Jan 2021 CS01 Confirmation statement made on 2 November 2020 with no updates
27 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
07 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with no updates
03 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
06 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with updates
29 Aug 2018 SH08 Change of share class name or designation
29 Aug 2018 SH10 Particulars of variation of rights attached to shares
23 Aug 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
21 Aug 2018 PSC04 Change of details for Mr Joseph Patrick Mcnulty as a person with significant control on 18 June 2018
21 Aug 2018 PSC04 Change of details for Ms Lisa Fry Mcnulty as a person with significant control on 18 June 2018
25 Jul 2018 CERTNM Company name changed copsemill mcnulty LIMITED\certificate issued on 25/07/18
  • CONNOT ‐ Change of name notice
05 Jul 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-06-18
24 Nov 2017 AP01 Appointment of Ms Lisa Fry Mcnulty as a director on 23 November 2017
03 Nov 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-11-03
  • GBP 100