GATECROWN VENTURES LIMITED
Company Documents
| Date | Description |
|---|---|
| 29/08/2529 August 2025 | Change of details for Mr Fazal Seedat as a person with significant control on 2025-08-18 |
| 29/08/2529 August 2025 | Notification of Hussein Seedat as a person with significant control on 2025-08-18 |
| 29/08/2529 August 2025 | Notification of Hassan Seedat as a person with significant control on 2025-08-18 |
| 23/07/2523 July 2025 | Termination of appointment of Ahmed Seedat as a director on 2025-07-20 |
| 15/04/2515 April 2025 | Appointment of Mr Ahmed Seedat as a director on 2025-04-15 |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 29/06/2429 June 2024 | Total exemption full accounts made up to 2023-09-30 |
| 18/06/2418 June 2024 | Confirmation statement made on 2024-06-16 with no updates |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 29/06/2329 June 2023 | Confirmation statement made on 2023-06-16 with no updates |
| 13/12/2213 December 2022 | Amended total exemption full accounts made up to 2022-09-30 |
| 21/11/2221 November 2022 | Total exemption full accounts made up to 2022-09-30 |
| 20/11/2220 November 2022 | Previous accounting period extended from 2022-03-31 to 2022-09-30 |
| 12/10/2212 October 2022 | Director's details changed for Mr Hussain Seedat on 2013-09-01 |
| 12/10/2212 October 2022 | Director's details changed for Mr Fazal Yousuf Seedat on 2014-04-15 |
| 07/10/227 October 2022 | Satisfaction of charge 068990310002 in full |
| 07/10/227 October 2022 | Satisfaction of charge 068990310005 in full |
| 07/10/227 October 2022 | Satisfaction of charge 068990310004 in full |
| 07/10/227 October 2022 | Satisfaction of charge 068990310003 in full |
| 07/10/227 October 2022 | Satisfaction of charge 068990310001 in full |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 16/12/2116 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 04/07/214 July 2021 | Confirmation statement made on 2021-06-16 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 06/11/196 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 25/07/1925 July 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 27/12/1827 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 08/07/188 July 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 27/12/1727 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 18/06/1718 June 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
| 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 |
| 15/06/1715 June 2017 | REGISTERED OFFICE CHANGED ON 15/06/2017 FROM HAMILTON HOUSE 315 ST. SAVIOURS ROAD LEICESTER LEICESTERSHIRE LE5 4HG |
| 15/06/1715 June 2017 | REGISTERED OFFICE CHANGED ON 15/06/2017 FROM 147-149 ELLIOTT STREET TYLDESLEY MANCHESTER M29 8DR ENGLAND |
| 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 |
| 15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 08/08/168 August 2016 | SECOND FILING OF AP01 FOR FAZAL SEEDAT |
| 29/06/1629 June 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 03/06/153 June 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 04/12/144 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 30/09/1430 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 068990310005 |
| 30/09/1430 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 068990310004 |
| 08/09/148 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 068990310002 |
| 08/09/148 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 068990310003 |
| 19/06/1419 June 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 21/11/1321 November 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 068990310001 |
| 20/06/1320 June 2013 | Annual return made up to 7 May 2013 with full list of shareholders |
| 30/04/1330 April 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 31/01/1331 January 2013 | PREVSHO FROM 30/04/2012 TO 31/03/2012 |
| 16/08/1216 August 2012 | Annual return made up to 7 May 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 15/02/1215 February 2012 | DIRECTOR APPOINTED MR HUSSAIN SEEDAT |
| 15/02/1215 February 2012 | DIRECTOR APPOINTED MR FAZAL YOUSUF SEEDAT |
| 31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
| 11/05/1111 May 2011 | Annual return made up to 7 May 2011 with full list of shareholders |
| 20/04/1120 April 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
| 29/01/1129 January 2011 | PREVSHO FROM 31/05/2010 TO 30/04/2010 |
| 19/08/1019 August 2010 | Annual return made up to 7 May 2010 with full list of shareholders |
| 19/08/1019 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HASSAN SEEDAT / 01/10/2009 |
| 12/02/1012 February 2010 | DIRECTOR APPOINTED HASSAN SEEDAT |
| 08/01/108 January 2010 | Registered office address changed from , 788-790 Finchley Road, London, NW11 7TJ on 2010-01-08 |
| 08/01/108 January 2010 | REGISTERED OFFICE CHANGED ON 08/01/2010 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
| 08/01/108 January 2010 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
| 07/05/097 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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