Established in 2008, Gemini Grp Ltd have registered office in Blackburn, it's status is listed as "Active". We do not know the number of employees at this company. There are 3 directors listed as Bagdadi, Zahid, Incorporate Secretariat Limited, Patel, Nilopher for this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PATEL, Nilopher | 01 July 2008 | 05 March 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAGDADI, Zahid | 05 March 2008 | - | 1 |
Incorporate Secretariat Limited | 05 March 2008 | 05 March 2008 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 14 January 2020 | |
CS01 - N/A | 04 December 2019 | |
CS01 - N/A | 03 January 2019 | |
AA - Annual Accounts | 19 December 2018 | |
AA - Annual Accounts | 16 February 2018 | |
CS01 - N/A | 15 December 2017 | |
AA - Annual Accounts | 12 December 2016 | |
CS01 - N/A | 07 December 2016 | |
CS01 - N/A | 08 November 2016 | |
AA - Annual Accounts | 18 November 2015 | |
AR01 - Annual Return | 23 October 2015 | |
AD01 - Change of registered office address | 23 October 2015 | |
AR01 - Annual Return | 15 September 2015 | |
AR01 - Annual Return | 19 March 2015 | |
AA - Annual Accounts | 09 February 2015 | |
AR01 - Annual Return | 09 April 2014 | |
AA - Annual Accounts | 01 March 2014 | |
AR01 - Annual Return | 18 April 2013 | |
AA - Annual Accounts | 28 March 2013 | |
AR01 - Annual Return | 12 April 2012 | |
AA - Annual Accounts | 29 March 2012 | |
AR01 - Annual Return | 10 May 2011 | |
MG01 - Particulars of a mortgage or charge | 11 March 2011 | |
AA - Annual Accounts | 10 March 2011 | |
AR01 - Annual Return | 20 April 2010 | |
CH01 - Change of particulars for director | 20 April 2010 | |
TM01 - Termination of appointment of director | 20 April 2010 | |
AA - Annual Accounts | 03 February 2010 | |
363a - Annual Return | 17 April 2009 | |
287 - Change in situation or address of Registered Office | 17 April 2009 | |
225 - Change of Accounting Reference Date | 09 January 2009 | |
288a - Notice of appointment of directors or secretaries | 23 July 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 14 July 2008 | |
288b - Notice of resignation of directors or secretaries | 11 July 2008 | |
288b - Notice of resignation of directors or secretaries | 06 March 2008 | |
NEWINC - New incorporation documents | 05 March 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 08 March 2011 | Outstanding |
N/A |