ADMIRALTY GATE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

09/08/249 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-05-02 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/08/235 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

29/06/2329 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/11/2214 November 2022 Termination of appointment of Rodney Guy Townson as a director on 2022-11-14

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-17 with updates

View Document

09/06/219 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/10/2018 October 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES

View Document

27/05/2027 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

11/05/2011 May 2020 REGISTERED OFFICE CHANGED ON 11/05/2020 FROM C/O PRESTIGE SECRETARIAL SERVICES 26 NORTHCOTE ROAD KNIGHTON LEICESTER LE2 3FH

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

29/07/1929 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/11/1820 November 2018 APPOINTMENT TERMINATED, DIRECTOR SANDIP BENNING

View Document

20/11/1820 November 2018 CESSATION OF SANDIP SINGH BENNING AS A PSC

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

29/10/1829 October 2018 PSC'S CHANGE OF PARTICULARS / MISS VANESSA JULIE DORE / 15/10/2018

View Document

29/10/1829 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS VANESSA JULIE DORE / 15/10/2018

View Document

25/09/1825 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

27/04/1727 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/11/1625 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS TRACY MARION O'TOOLE / 05/09/2016

View Document

23/10/1623 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

22/09/1622 September 2016 DIRECTOR APPOINTED MR SANDIP SINGH BENNING

View Document

22/07/1622 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

20/07/1620 July 2016 DIRECTOR APPOINTED MR RODNEY GUY TOWNSON

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/11/1512 November 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

19/06/1519 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

12/01/1512 January 2015 PREVEXT FROM 31/10/2014 TO 31/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/11/1414 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

26/09/1426 September 2014 REGISTERED OFFICE CHANGED ON 26/09/2014 FROM C/O PRESTIGE SECRETARIAL SERVICES 9 RUTLAND HOUSE 33 RUTLAND STREET LEICESTER LE1 1RE ENGLAND

View Document

17/06/1417 June 2014 SECRETARY APPOINTED MRS TRACY MARION O'TOOLE

View Document

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS VANESSA JULIE DORE / 17/06/2014

View Document

17/06/1417 June 2014 REGISTERED OFFICE CHANGED ON 17/06/2014 FROM C/O OMNICROFT LTD 1 CHARLOTTE DRIVE GILLINGHAM ME8 0DA UNITED KINGDOM

View Document

18/10/1318 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company