GATED DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Director's details changed for Ms Jasmine Kiren Kaur Dosanjh on 2025-06-03

View Document

04/06/254 June 2025 Change of details for Mrs Jasmine Kiren Kaur Dosanjh as a person with significant control on 2025-06-03

View Document

26/12/2426 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

28/09/2428 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

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

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

15/12/2215 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

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

View Document

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

View Document

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

View Accounts

15/12/2115 December 2021 Registration of charge 117255840006, created on 2021-12-10

View Document

14/12/2114 December 2021 Registration of charge 117255840005, created on 2021-12-10

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

10/08/2110 August 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

09/07/209 July 2020 REGISTERED OFFICE CHANGED ON 09/07/2020 FROM 3 PRINCES STREET LONDON W1B 2LD UNITED KINGDOM

View Document

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

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

27/06/1927 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117255840002

View Document

27/06/1927 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117255840001

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR BINDAR DOSANJH

View Document

17/05/1917 May 2019 DIRECTOR APPOINTED MS BINDAR KAUR DOSANJH

View Document

17/05/1917 May 2019 DIRECTOR APPOINTED MR SUNDER KRIPALANI

View Document

13/12/1813 December 2018 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