GATE TECHNOLOGIES LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

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

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

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

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

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

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

19/09/1919 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/08/1921 August 2019 DIRECTOR APPOINTED MR DAVID ANTHONY GUEST

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SOFYA CHESNAKOVA / 14/02/2019

View Document

14/02/1914 February 2019 DIRECTOR APPOINTED MS SOFYA CHESNAKOVA

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

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

View Accounts

13/12/1813 December 2018 REGISTERED OFFICE CHANGED ON 13/12/2018 FROM 168 CHURCH ROAD HOVE EAST SUSSEX BN3 2DJ

View Document

19/06/1819 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031434980002

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

View Document

05/02/185 February 2018 CESSATION OF LENA SHMORGUN AS A PSC

View Document

05/02/185 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PLANO LOGIC LTD

View Document

05/02/185 February 2018 CESSATION OF OLEG POPOV AS A PSC

View Document

13/10/1713 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/02/1712 February 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

22/09/1622 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/02/1619 February 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

05/11/155 November 2015 ADOPT ARTICLES 01/09/2015

View Document

05/10/155 October 2015 MEETING CALLED & RESOLUTIONS IN NOTICE OF MEETING PROPOSED AND PASSED 01/09/2015

View Document

05/10/155 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/09/1517 September 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

17/09/1517 September 2015 ARTICLES OF ASSOCIATION

View Document

15/07/1515 July 2015 SECOND FILING WITH MUD 04/01/15 FOR FORM AR01

View Document

04/06/154 June 2015 DIRECTOR APPOINTED MR AMAR AOUDJANE

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR LENA SHMORGUN

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR OLEG POPOV

View Document

10/02/1510 February 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

24/09/1424 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/01/1428 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

04/01/144 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 031434980002

View Document

27/09/1327 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/02/1314 February 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/01/1230 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

27/09/1127 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/02/1114 February 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/09/1017 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/03/1019 March 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVID HODGE / 04/01/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LENA SHMORGUN / 04/01/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLEG POPOV / 04/01/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET HODGE / 04/01/2010

View Document

30/09/0930 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/01/0926 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

21/01/0821 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/02/0728 February 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/10/0520 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

31/01/0531 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

13/10/0413 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

23/04/0423 April 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

27/10/0327 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

03/02/033 February 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

07/12/027 December 2002 NEW DIRECTOR APPOINTED

View Document

06/12/026 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

27/11/0227 November 2002 NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

25/03/0225 March 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

26/10/0126 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

08/07/018 July 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

08/07/018 July 2001 £ NC 1000/20000 27/06/

View Document

28/04/0128 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/008 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/10/0019 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

31/01/0031 January 2000 DIRECTOR RESIGNED

View Document

31/01/0031 January 2000 RETURN MADE UP TO 04/01/00; NO CHANGE OF MEMBERS

View Document

02/11/992 November 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

11/08/9911 August 1999 NEW DIRECTOR APPOINTED

View Document

11/08/9911 August 1999 NEW DIRECTOR APPOINTED

View Document

01/07/991 July 1999 REGISTERED OFFICE CHANGED ON 01/07/99 FROM: ALDWYCH HOUSE, 8TH FLOOR, 81 ALDWYCH LONDON, WC2B 4HP

View Document

11/05/9911 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

21/04/9921 April 1999 DIRECTOR RESIGNED

View Document

21/04/9921 April 1999 NEW SECRETARY APPOINTED

View Document

21/04/9921 April 1999 SECRETARY RESIGNED

View Document

03/08/983 August 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/05/9822 May 1998 RETURN MADE UP TO 04/01/98; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

02/09/972 September 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

02/09/972 September 1997 FIRST GAZETTE

View Document

27/08/9727 August 1997 RETURN MADE UP TO 04/01/97; FULL LIST OF MEMBERS

View Document

12/06/9712 June 1997 NEW SECRETARY APPOINTED

View Document

12/06/9712 June 1997 SECRETARY RESIGNED

View Document

02/02/972 February 1997 ACC. REF. DATE SHORTENED FROM 31/01/97 TO 31/12/96

View Document

11/11/9611 November 1996 DIRECTOR RESIGNED

View Document

21/07/9621 July 1996 NEW DIRECTOR APPOINTED

View Document

14/02/9614 February 1996 REGISTERED OFFICE CHANGED ON 14/02/96 FROM: ALPHA SEARCHES & FORMATIONS LTD 2ND FLOOR 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

14/02/9614 February 1996 NEW DIRECTOR APPOINTED

View Document

14/02/9614 February 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/9614 February 1996 DIRECTOR RESIGNED

View Document

14/02/9614 February 1996 SECRETARY RESIGNED

View Document

01/02/961 February 1996 COMPANY NAME CHANGED STEPLANE SYSTEMS LIMITED CERTIFICATE ISSUED ON 02/02/96

View Document

04/01/964 January 1996 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