E GATE 2019 LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Accounts for a dormant company made up to 2024-12-31

View Document

27/01/2527 January 2025 Termination of appointment of James Richard Stansfield as a director on 2025-01-27

View Document

27/01/2527 January 2025 Appointment of Mr René Joppi as a director on 2025-01-27

View Document

03/09/243 September 2024 Confirmation statement made on 2024-09-03 with no updates

View Document

09/04/249 April 2024 Accounts for a dormant company made up to 2023-12-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

29/03/2329 March 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

26/09/2226 September 2022 Confirmation statement made on 2022-09-03 with no updates

View Document

28/02/2228 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

01/10/211 October 2021 Resolutions

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-03 with no updates

View Document

03/08/203 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

15/05/1915 May 2019 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

01/02/191 February 2019 CESSATION OF PHILIP OLDFIELD AS A PSC

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MR JAMES RICHARD STANSFIELD

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER OLDFIELD

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP OLDFIELD

View Document

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM C/O DUST CONTROL SYSTEMS LTD HORACE WALLER V C PARADE SHAW CROSS BUSINESS PARK DEWSBURY WEST YORKSHIRE WF12 7RF

View Document

01/02/191 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FILTERMIST INTERNATIONAL LIMITED

View Document

31/01/1931 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 PSC'S CHANGE OF PARTICULARS / MR PHILIP OLDFIELD / 21/12/2018

View Document

02/01/192 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP OLDFIELD / 21/12/2018

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

20/05/1820 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

20/09/1720 September 2017 CESSATION OF CHRISTOPHER OLDFIELD AS A PSC

View Document

07/06/177 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/06/1613 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

25/01/1625 January 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/09/1510 September 2015 REGISTERED OFFICE CHANGED ON 10/09/2015 FROM, C/O DUST CONTROL SYSTEMS LIMITED, DUST CONTROL CHURWELL VALE, SHAW CROSS BUSINESS PARK, DEWSBURY, WEST YORKSHIRE, WF12 7RD

View Document

10/09/1510 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

19/02/1519 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/09/1427 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/10/137 October 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

12/11/1212 November 2012 SECOND FILING WITH MUD 03/09/12 FOR FORM AR01

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/09/1225 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

20/09/1220 September 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/09/1218 September 2012 DIRECTOR APPOINTED CHRISTOPHER OLDFIELD

View Document

18/09/1218 September 2012 15/08/12 STATEMENT OF CAPITAL GBP 100

View Document

06/09/126 September 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/06/1220 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

26/09/1126 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

04/07/114 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

12/10/1012 October 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

04/10/104 October 2010 SAIL ADDRESS CREATED

View Document

12/08/1012 August 2010 APPOINTMENT TERMINATED, SECRETARY DAVID TOWNEND

View Document

12/08/1012 August 2010 DIRECTOR APPOINTED MR PHILIP OLDFIELD

View Document

12/08/1012 August 2010 REGISTERED OFFICE CHANGED ON 12/08/2010 FROM, SPRINGHILL INDUSTRIAL ESTATE, ASTON STREET, SHIFNAL, SHROPSHIRE, TF11 8DR

View Document

12/08/1012 August 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID TOWNEND

View Document

12/08/1012 August 2010 APPOINTMENT TERMINATED, DIRECTOR ALLYSON LOFTS

View Document

08/04/108 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

01/10/091 October 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

01/10/081 October 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

12/10/0712 October 2007 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/11/035 November 2003 REGISTERED OFFICE CHANGED ON 05/11/03 FROM: C/O FLETCHER BERRY BEAUFORT, HOUSE 6TH FLOOR SUITE 1B, 94-96 NEWHALL STREET, BIRMINGHAM B3 1PB

View Document

05/11/035 November 2003 NEW DIRECTOR APPOINTED

View Document

15/09/0315 September 2003 SECRETARY RESIGNED

View Document

15/09/0315 September 2003 REGISTERED OFFICE CHANGED ON 15/09/03 FROM: 25 HILL ROAD, THEYDON BOIS, EPPING, ESSEX CM16 7LX

View Document

15/09/0315 September 2003 DIRECTOR RESIGNED

View Document

03/09/033 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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