GEMINI SURGICAL UK LTD
Status | ACTIVE |
Company No. | 11241419 |
Category | Private Limited Company |
Incorporated | 08 Mar 2018 |
Age | 6 years, 2 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
GEMINI SURGICAL UK LTD is an active private limited company with number 11241419. It was incorporated 6 years, 2 months, 27 days ago, on 08 March 2018. The company address is C/O Npus 4 Lytton Road C/O Npus 4 Lytton Road, Barnet, EN5 5BY, England.
Company Fillings
Confirmation statement with no updates
Date: 19 Feb 2024
Action Date: 14 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-14
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Notification of a person with significant control
Date: 14 Nov 2023
Action Date: 01 Nov 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Paula Leonard
Notification date: 2023-11-01
Documents
Cessation of a person with significant control
Date: 14 Nov 2023
Action Date: 01 Nov 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Linda Leonard
Cessation date: 2023-11-01
Documents
Confirmation statement with no updates
Date: 23 Feb 2023
Action Date: 14 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-14
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 21 Feb 2022
Action Date: 14 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-14
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change account reference date company previous extended
Date: 24 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2020-12-31
New date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 12 Apr 2021
Action Date: 14 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-14
Documents
Termination director company with name termination date
Date: 08 Jan 2021
Action Date: 08 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Kane
Termination date: 2021-01-08
Documents
Change registered office address company with date old address new address
Date: 06 Nov 2020
Action Date: 06 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-06
New address: C/O Npus 4 Lytton Road New Barnet Barnet EN5 5BY
Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Mortgage satisfy charge full
Date: 20 Apr 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 112414190001
Documents
Mortgage satisfy charge full
Date: 17 Apr 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 112414190002
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Apr 2020
Action Date: 14 Apr 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-04-14
Charge number: 112414190002
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Apr 2020
Action Date: 02 Apr 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-04-02
Charge number: 112414190001
Documents
Appoint person director company with name date
Date: 31 Mar 2020
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Kane
Appointment date: 2020-03-31
Documents
Confirmation statement with updates
Date: 19 Feb 2020
Action Date: 14 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-14
Documents
Appoint person director company with name date
Date: 24 Jan 2020
Action Date: 24 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-24
Officer name: Paula Leonard
Documents
Capital allotment shares
Date: 22 Jan 2020
Action Date: 22 Jan 2020
Category: Capital
Type: SH01
Date: 2020-01-22
Capital : 100 GBP
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change account reference date company previous shortened
Date: 18 Feb 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2019-03-31
New date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2019
Action Date: 14 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-14
Documents
Some Companies
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 08605636 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O MLADEN JOVASEVIC & CO,LONDON,SW10 9UH
Number: | 06575263 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3-4,CLECKHEATON,BD19 5HG
Number: | 10376933 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONGACRE FARM MANAGEMENT COMPANY LIMITED
THE GRANGE LONGACRE FARM,CHESTER LE STREET,DH3 1RQ
Number: | 03899566 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
QUAINTON PLANT AND DEMOLITION SERVICES LIMITED
C/O GRANT THORNTON UK LLP,LONDON,EC2P 2YU
Number: | 03620922 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
RIVERSTONE PICTURES (GTB) LIMITED
99 KENTON ROAD,HARROW,HA3 0AN
Number: | 10014779 |
Status: | ACTIVE |
Category: | Private Limited Company |