GATE CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Micro company accounts made up to 2024-12-31 |
10/08/2510 August 2025 New | Notification of Jordan Roberts as a person with significant control on 2025-06-18 |
10/08/2510 August 2025 New | Termination of appointment of Mark Anthony Jones as a director on 2025-06-18 |
10/08/2510 August 2025 New | Appointment of Mr Jordan Roberts as a director on 2025-06-18 |
10/08/2510 August 2025 New | Confirmation statement made on 2025-08-10 with updates |
10/08/2510 August 2025 New | Cessation of Mark Anthony Jones as a person with significant control on 2025-06-18 |
17/06/2517 June 2025 | Confirmation statement made on 2025-06-13 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
13/06/2413 June 2024 | Confirmation statement made on 2024-06-13 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
13/06/2313 June 2023 | Confirmation statement made on 2023-06-13 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
05/11/215 November 2021 | Confirmation statement made on 2021-11-05 with updates |
01/11/211 November 2021 | Termination of appointment of Dorit Renate Tavares Ferreira as a director on 2021-10-31 |
01/11/211 November 2021 | Termination of appointment of Ilidio Fernando Tavares Ferreira as a director on 2021-10-31 |
01/11/211 November 2021 | Cessation of Dorit Renate Tavares Ferreira as a person with significant control on 2021-10-31 |
01/11/211 November 2021 | Cessation of Ilidio Fernando Tavares Ferreira as a person with significant control on 2021-10-31 |
01/11/211 November 2021 | Notification of Mark Anthony Jones as a person with significant control on 2021-10-31 |
01/11/211 November 2021 | Appointment of Mr Mark Anthony Jones as a director on 2021-10-31 |
04/08/214 August 2021 | Confirmation statement made on 2021-08-04 with updates |
09/06/219 June 2021 | 31/12/20 TOTAL EXEMPTION FULL |
09/06/219 June 2021 | CONFIRMATION STATEMENT MADE ON 09/06/21, NO UPDATES |
25/05/2125 May 2021 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
13/05/2113 May 2021 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
09/01/219 January 2021 | CONFIRMATION STATEMENT MADE ON 09/01/21, WITH UPDATES |
09/01/219 January 2021 | PREVEXT FROM 30/06/2020 TO 31/12/2020 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/07/2028 July 2020 | CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
16/06/1916 June 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES |
13/02/1813 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
11/01/1811 January 2018 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/16 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
31/03/1731 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
24/01/1724 January 2017 | REGISTERED OFFICE CHANGED ON 24/01/2017 FROM 48 CHANDOS ROAD NEWBURY BERKSHIRE RG14 7EF ENGLAND |
04/08/164 August 2016 | REGISTERED OFFICE CHANGED ON 04/08/2016 FROM FESTIVAL HOUSE 39 OXFORD STREET NEWBURY BERKSHIRE RG14 1JG |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
16/06/1616 June 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
11/05/1611 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DORIT RENATE TAVARES FERREIRA / 11/05/2016 |
11/05/1611 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ILIDIO FERNANDO TAVARES FERREIRA / 11/05/2016 |
16/03/1616 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
23/06/1523 June 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
16/04/1516 April 2015 | REGISTERED OFFICE CHANGED ON 16/04/2015 FROM FREESTYLE HOUSE 8 MERCIA BUSINESS VILLAGE COVENTRY WARWICKSHIRE CV4 8HX UNITED KINGDOM |
18/06/1418 June 2014 | DIRECTOR APPOINTED MR ILIDIO FERNANDO TAVARES FERREIRA |
16/06/1416 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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