APPLY GATEWAY LTD

Company Documents

DateDescription
07/08/257 August 2025 NewAmended micro company accounts made up to 2024-09-30

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-09-30

View Document

18/11/2418 November 2024 Change of details for Internet Revenue Llc as a person with significant control on 2024-11-18

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-18 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

17/06/2417 June 2024 Director's details changed for Mr Rhys Maddocks on 2024-06-17

View Document

10/06/2410 June 2024 Micro company accounts made up to 2023-09-30

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

14/02/2414 February 2024 Notification of Internet Revenue Llc as a person with significant control on 2024-02-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

09/12/229 December 2022 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/04/2229 April 2022 Registered office address changed from 6 Palk Street Torquay TQ2 5EL England to Watcombe Priors Lodge Teignmouth Road Torquay TQ1 4SQ on 2022-04-29

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

05/01/225 January 2022 Micro company accounts made up to 2021-09-30

View Document

06/10/216 October 2021 Change of share class name or designation

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Particulars of variation of rights attached to shares

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Memorandum and Articles of Association

View Document

06/10/216 October 2021 Resolutions

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Appointment of Mr Ewan Douglas John Stark as a director on 2021-09-23

View Document

28/09/2128 September 2021 Change of details for Mr Rhys Maddocks as a person with significant control on 2021-09-23

View Document

28/09/2128 September 2021 Termination of appointment of Willard Steitz Yankus as a director on 2021-09-23

View Document

28/09/2128 September 2021 Termination of appointment of Joseph Slavin as a director on 2021-09-22

View Document

28/09/2128 September 2021 Statement of capital following an allotment of shares on 2021-09-23

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

08/02/218 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

19/11/1919 November 2019 APPOINTMENT TERMINATED, DIRECTOR FEMKE BRENDEL

View Document

19/11/1919 November 2019 DIRECTOR APPOINTED MR JOSEPH SLAVIN

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/09/1814 September 2018 14/08/18 STATEMENT OF CAPITAL GBP 136

View Document

13/09/1813 September 2018 14/08/18 STATEMENT OF CAPITAL GBP 236

View Document

04/09/184 September 2018 ADOPT ARTICLES 13/08/2018

View Document

28/08/1828 August 2018 DIRECTOR APPOINTED FEMKE MARIJE BRENDEL

View Document

28/08/1828 August 2018 DIRECTOR APPOINTED WILLARD STEITZ YANKUS

View Document

28/08/1828 August 2018 DIRECTOR APPOINTED STEPHEN WARREN

View Document

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON EAST SUSSEX BN1 6AF UNITED KINGDOM

View Document

29/09/1729 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information