GATE EIGHTY NINE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/10/251 October 2025 NewConfirmation statement made on 2025-10-01 with no updates

View Document

29/05/2529 May 2025 Change of details for Mrs Claudette Louise Reid as a person with significant control on 2025-02-03

View Document

29/05/2529 May 2025 Change of details for Mr Alex Maclean Reid as a person with significant control on 2025-02-03

View Document

28/05/2528 May 2025 Registered office address changed from 18 st Christopher's Way Pride Park Derby Derbyshire DE24 8JY United Kingdom to 18 st Christopher's Way Pride Park Derby Derbyshire DE24 8JY on 2025-05-28

View Document

28/05/2528 May 2025 Director's details changed for Mr Alex Maclean Reid on 2025-02-03

View Document

28/05/2528 May 2025 Director's details changed for Mrs Claudette Louise Reid on 2025-02-03

View Document

12/02/2512 February 2025 Change of details for Mrs Claudette Louise Reid as a person with significant control on 2025-02-03

View Document

12/02/2512 February 2025 Director's details changed for Mrs Claudette Louise Reid on 2025-02-03

View Document

12/02/2512 February 2025 Director's details changed for Mr Alex Maclean Reid on 2025-02-03

View Document

12/02/2512 February 2025 Change of details for Mr Alex Maclean Reid as a person with significant control on 2025-02-03

View Document

11/02/2511 February 2025 Registered office address changed from 1 Pinnacle Way Pride Park Derby DE24 8ZS United Kingdom to 18 st Christopher's Way Pride Park Derby Derbyshire DE24 8JY on 2025-02-11

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

14/10/2414 October 2024 Change of details for Mrs Claudette Louise Reid as a person with significant control on 2020-10-02

View Document

15/07/2415 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-01 with updates

View Document

14/07/2314 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-10-01 with updates

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-01 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

07/10/207 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX MACLEAN REID

View Document

07/10/207 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAUDETTE LOUISE REID

View Document

07/10/207 October 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/10/2020

View Document

02/10/202 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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