GEMINI GRAPHICS - History of Changes


DateDescription
2023-10-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-09-28 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-09-30
2023-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/23, NO UPDATES
2022-11-03 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-10-13 update statutory_documents DIRECTOR APPOINTED MS. AISLEEN NEESON
2022-09-07 update accounts_next_due_date 2022-09-30 => 2022-12-31
2022-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/22, NO UPDATES
2021-12-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-12-30 => 2022-09-30
2021-11-11 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-09-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-07-07 update account_category null => MICRO ENTITY
2021-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/21, WITH UPDATES
2020-12-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AISLEEN NEESON
2020-12-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN NEESON
2020-12-14 update statutory_documents CESSATION OF ANNE NEESON AS A PSC
2020-12-14 update statutory_documents CESSATION OF GERARD NEESON AS A PSC
2020-08-27 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2020-06-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERARD NEESON
2020-06-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANNE NEESON
2020-05-12 update statutory_documents 30/04/20 STATEMENT OF CAPITAL GBP 600
2020-05-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-05-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-05-05 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2020-04-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-22 update statutory_documents DIRECTOR APPOINTED MR STEPHEN NEESON
2020-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION FULL => null
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-05 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-28 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-03-10 update returns_last_madeup_date 2015-01-30 => 2016-01-30
2016-03-10 update returns_next_due_date 2016-02-27 => 2017-02-27
2016-02-01 update statutory_documents 30/01/16 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-21 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-01-30 => 2015-01-30
2015-03-07 update returns_next_due_date 2015-02-27 => 2016-02-27
2015-02-10 update statutory_documents 30/01/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-03-07 update returns_last_madeup_date 2013-01-30 => 2014-01-30
2014-03-07 update returns_next_due_date 2014-02-27 => 2015-02-27
2014-02-21 update statutory_documents 30/01/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-01 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-30 => 2013-01-30
2013-06-25 update returns_next_due_date 2013-02-27 => 2014-02-27
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-02-06 update statutory_documents 30/01/13 FULL LIST
2012-09-27 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-04-30 update statutory_documents AUDITOR'S RESIGNATION
2012-03-14 update statutory_documents 30/01/12 FULL LIST
2011-09-27 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-04-14 update statutory_documents 30/01/11 FULL LIST
2010-10-01 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-05-11 update statutory_documents 30/01/10 FULL LIST
2010-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GERARD NEESON / 30/01/2010
2010-05-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANNE NEESON / 30/01/2010
2009-10-07 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-03-07 update statutory_documents 30/01/09 ANNUAL RETURN SHUTTLE
2008-10-07 update statutory_documents 31/12/07 ANNUAL ACCTS
2008-02-21 update statutory_documents 30/01/08
2007-10-10 update statutory_documents 31/12/06 ANNUAL ACCTS
2007-04-20 update statutory_documents 30/01/07 ANNUAL RETURN SHUTTLE
2006-10-10 update statutory_documents 31/12/05 ANNUAL ACCTS
2006-02-20 update statutory_documents 30/01/06 ANNUAL RETURN SHUTTLE
2005-11-25 update statutory_documents 31/12/04 ANNUAL ACCTS
2004-10-01 update statutory_documents 31/12/03 ANNUAL ACCTS
2004-06-02 update statutory_documents 30/01/04 ANNUAL RETURN SHUTTLE
2003-08-01 update statutory_documents CHANGE OF ARD
2003-08-01 update statutory_documents 31/12/02 ANNUAL ACCTS
2003-03-14 update statutory_documents 30/01/03 ANNUAL RETURN SHUTTLE
2002-02-17 update statutory_documents CHANGE OF DIRS/SEC
2002-01-30 update statutory_documents ARTICLES
2002-01-30 update statutory_documents PARS RE DIRS/SIT REG OFF
2002-01-30 update statutory_documents DECLN COMPLNCE REG NEW CO
2002-01-30 update statutory_documents MEMORANDUM
2002-01-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION