GATECROWN VENTURES LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 Change of details for Mr Fazal Seedat as a person with significant control on 2025-08-18

View Document

29/08/2529 August 2025 Notification of Hussein Seedat as a person with significant control on 2025-08-18

View Document

29/08/2529 August 2025 Notification of Hassan Seedat as a person with significant control on 2025-08-18

View Document

23/07/2523 July 2025 Termination of appointment of Ahmed Seedat as a director on 2025-07-20

View Document

15/04/2515 April 2025 Appointment of Mr Ahmed Seedat as a director on 2025-04-15

View Document

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

View Accounts

29/06/2429 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

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

View Accounts

29/06/2329 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

13/12/2213 December 2022 Amended total exemption full accounts made up to 2022-09-30

View Document

21/11/2221 November 2022 Total exemption full accounts made up to 2022-09-30

View Document

20/11/2220 November 2022 Previous accounting period extended from 2022-03-31 to 2022-09-30

View Document

12/10/2212 October 2022 Director's details changed for Mr Hussain Seedat on 2013-09-01

View Document

12/10/2212 October 2022 Director's details changed for Mr Fazal Yousuf Seedat on 2014-04-15

View Document

07/10/227 October 2022 Satisfaction of charge 068990310002 in full

View Document

07/10/227 October 2022 Satisfaction of charge 068990310005 in full

View Document

07/10/227 October 2022 Satisfaction of charge 068990310004 in full

View Document

07/10/227 October 2022 Satisfaction of charge 068990310003 in full

View Document

07/10/227 October 2022 Satisfaction of charge 068990310001 in full

View Document

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

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/07/214 July 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/11/196 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/07/188 July 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/06/1718 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

15/06/1715 June 2017 Registered office address changed from , Hamilton House 315 st. Saviours Road, Leicester, Leicestershire, LE5 4HG to 177 Elliott Street Tyldesley Manchester M29 8DR on 2017-06-15

View Document

15/06/1715 June 2017 REGISTERED OFFICE CHANGED ON 15/06/2017 FROM HAMILTON HOUSE 315 ST. SAVIOURS ROAD LEICESTER LEICESTERSHIRE LE5 4HG

View Document

15/06/1715 June 2017 REGISTERED OFFICE CHANGED ON 15/06/2017 FROM 147-149 ELLIOTT STREET TYLDESLEY MANCHESTER M29 8DR ENGLAND

View Document

15/06/1715 June 2017 Registered office address changed from , 147-149 Elliott Street, Tyldesley, Manchester, M29 8DR, England to 177 Elliott Street Tyldesley Manchester M29 8DR on 2017-06-15

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/08/168 August 2016 SECOND FILING OF AP01 FOR FAZAL SEEDAT

View Document

29/06/1629 June 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/06/153 June 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/09/1430 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068990310005

View Document

30/09/1430 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068990310004

View Document

08/09/148 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068990310002

View Document

08/09/148 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068990310003

View Document

19/06/1419 June 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/11/1321 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 068990310001

View Document

20/06/1320 June 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/01/1331 January 2013 PREVSHO FROM 30/04/2012 TO 31/03/2012

View Document

16/08/1216 August 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/02/1215 February 2012 DIRECTOR APPOINTED MR HUSSAIN SEEDAT

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED MR FAZAL YOUSUF SEEDAT

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/05/1111 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/01/1129 January 2011 PREVSHO FROM 31/05/2010 TO 30/04/2010

View Document

19/08/1019 August 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HASSAN SEEDAT / 01/10/2009

View Document

12/02/1012 February 2010 DIRECTOR APPOINTED HASSAN SEEDAT

View Document

08/01/108 January 2010 Registered office address changed from , 788-790 Finchley Road, London, NW11 7TJ on 2010-01-08

View Document

08/01/108 January 2010 REGISTERED OFFICE CHANGED ON 08/01/2010 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

07/05/097 May 2009 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