GEMIN CONSTRUCTION LTD
Status | ACTIVE |
Company No. | NI071252 |
Category | Private Limited Company |
Incorporated | 05 Dec 2008 |
Age | 15 years, 5 months, 27 days |
Jurisdiction | Northern Ireland |
SUMMARY
GEMIN CONSTRUCTION LTD is an active private limited company with number NI071252. It was incorporated 15 years, 5 months, 27 days ago, on 05 December 2008. The company address is 26 Wellington Park, Belfast, BT9 6DL, Northern Ireland.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 28 Nov 2023
Action Date: 28 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-28
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 05 Dec 2022
Action Date: 28 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-28
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 30 Nov 2021
Action Date: 28 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-28
Documents
Change person director company with change date
Date: 25 Nov 2021
Action Date: 25 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-11-25
Officer name: Mr Gareth Macklin
Documents
Change to a person with significant control
Date: 25 Nov 2021
Action Date: 01 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gareth Macklin
Change date: 2021-11-01
Documents
Change person director company with change date
Date: 25 Nov 2021
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gareth Macklin
Change date: 2021-11-01
Documents
Accounts with accounts type total exemption full
Date: 14 May 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change account reference date company current extended
Date: 29 Apr 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA01
Made up date: 2020-12-31
New date: 2021-06-30
Documents
Gazette filings brought up to date
Date: 23 Apr 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 22 Apr 2021
Action Date: 28 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-28
Documents
Confirmation statement with no updates
Date: 04 Dec 2019
Action Date: 28 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-28
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2018
Action Date: 04 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-04
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2018
Action Date: 21 Jun 2018
Category: Address
Type: AD01
Old address: 60 Eglantine Avenue Belfast BT9 6DY
New address: 26 Wellington Park Belfast BT9 6DL
Change date: 2018-06-21
Documents
Confirmation statement with no updates
Date: 14 Dec 2017
Action Date: 04 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-04
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 20 Dec 2016
Action Date: 05 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-05
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2015
Action Date: 05 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-05
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2015
Action Date: 05 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-05
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2013
Action Date: 05 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-05
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2013
Action Date: 05 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-05
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2011
Action Date: 05 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-05
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2011
Action Date: 05 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-05
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2010
Action Date: 05 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-05
Documents
Change person secretary company with change date
Date: 25 May 2010
Action Date: 05 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-12-05
Officer name: Cara Macklin
Documents
Change person director company with change date
Date: 25 May 2010
Action Date: 05 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gareth Macklin
Change date: 2009-12-05
Documents
Some Companies
FISHER SPENCER SUPPORT SERVICES LIMITED
H5 ASH TREE COURT,NOTTINGHAM,NG8 6PY
Number: | 11362173 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
JK PROFESSIONAL CONSULTING LIMITED
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 09508979 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1 GREENHILL TERRACE,LONDON,SE18 4BP
Number: | 10425863 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 BROADWAY PARADE,LONDON,N8 9DB
Number: | 10524456 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CHAPEL BANK,DALKEITH,EH22 2PL
Number: | SC524348 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPECTRUM CONTRACT VINYLS LIMITED
GABLE HOUSE,LONDON,N3 3LF
Number: | 03558962 |
Status: | ACTIVE |
Category: | Private Limited Company |