GATED DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Director's details changed for Ms Jasmine Kiren Kaur Dosanjh on 2025-06-03 |
04/06/254 June 2025 | Change of details for Mrs Jasmine Kiren Kaur Dosanjh as a person with significant control on 2025-06-03 |
26/12/2426 December 2024 | Confirmation statement made on 2024-12-12 with no updates |
28/09/2428 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/12/2314 December 2023 | Registered office address changed from Regus Bath Road Slough SL1 4DX England to Boundary House Boston Road London W7 2QE on 2023-12-14 |
14/12/2314 December 2023 | Confirmation statement made on 2023-12-12 with no updates |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
15/12/2215 December 2022 | Confirmation statement made on 2022-12-12 with no updates |
27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
14/02/2214 February 2022 | Registered office address changed from 1C Amberside Wood Lane Hemel Hempstead HP2 4TP England to 01 Meadlake Place, Thorpe Lea Road, Egham, Thorpe Lea Road Egham TW20 8BF on 2022-02-14 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/12/2115 December 2021 | Registration of charge 117255840006, created on 2021-12-10 |
14/12/2114 December 2021 | Registration of charge 117255840005, created on 2021-12-10 |
13/12/2113 December 2021 | Confirmation statement made on 2021-12-12 with no updates |
10/08/2110 August 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
09/07/209 July 2020 | REGISTERED OFFICE CHANGED ON 09/07/2020 FROM 3 PRINCES STREET LONDON W1B 2LD UNITED KINGDOM |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES |
27/06/1927 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 117255840002 |
27/06/1927 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 117255840001 |
30/05/1930 May 2019 | APPOINTMENT TERMINATED, DIRECTOR BINDAR DOSANJH |
17/05/1917 May 2019 | DIRECTOR APPOINTED MS BINDAR KAUR DOSANJH |
17/05/1917 May 2019 | DIRECTOR APPOINTED MR SUNDER KRIPALANI |
13/12/1813 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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