GATES LOGIC TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/11/2430 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

13/10/2413 October 2024 Total exemption full accounts made up to 2023-11-30

View Document

10/05/2410 May 2024

View Document

10/05/2410 May 2024

View Document

10/05/2410 May 2024

View Document

23/04/2423 April 2024 Registered office address changed from 63-66 Hatton Garden 5th Floor Suite 23 London London England EC1N 8LE to Unit 12 Park Mall Kent Ashford TN24 8RY on 2024-04-23

View Document

08/02/248 February 2024 Appointment of Mrs Abigail Akinbode as a director on 2024-01-26

View Document

08/01/248 January 2024 Termination of appointment of Johnson David Munroe as a director on 2023-12-26

View Document

27/12/2327 December 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

02/05/232 May 2023 Registered office address changed from PO Box 4385 08758924 - Companies House Default Address Cardiff CF14 8LH to 63-66 Hatton Garden 5th Floor Suite 23 London London England EC1N 8LE on 2023-05-02

View Document

14/02/2314 February 2023 Compulsory strike-off action has been discontinued

View Document

14/02/2314 February 2023 Compulsory strike-off action has been discontinued

View Document

13/02/2313 February 2023 Confirmation statement made on 2022-11-01 with updates

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Registered office address changed to PO Box 4385, 08758924 - Companies House Default Address, Cardiff, CF14 8LH on 2022-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

22/11/2022 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

28/10/2028 October 2020 APPOINTMENT TERMINATED, DIRECTOR MARTINE RUKENGWA

View Document

16/07/2016 July 2020 REGISTERED OFFICE CHANGED ON 16/07/2020 FROM 63-66 HATTON GARDEN 5TH FLOOR, SUITE 23 LONDON EC1N 8LE ENGLAND

View Document

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM 63-66 HATTON GARDEN LONDON EC1N 8LE ENGLAND

View Document

16/05/2016 May 2020 SECRETARY APPOINTED MR OLAKUNLE AKINTUNDE

View Document

16/05/2016 May 2020 REGISTERED OFFICE CHANGED ON 16/05/2020 FROM APARTMENT 2 GIDDENS HOUSE LOUGHBOROUGH PARK LONDON SW9 8FL ENGLAND

View Document

09/04/209 April 2020 DIRECTOR APPOINTED DR MARTINE RUKENGWA

View Document

03/04/203 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR OLAKUNLE AKINTUNDE / 21/03/2020

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

11/10/1911 October 2019 REGISTERED OFFICE CHANGED ON 11/10/2019 FROM 12 BOURKE CLOSE BOURKE CLOSE KINGS AVENUE LONDON SW4 8ER ENGLAND

View Document

31/08/1931 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

02/12/182 December 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/09/1729 September 2017 TERMINATE SEC APPOINTMENT

View Document

29/09/1729 September 2017 CHANGE PERSON AS SECRETARY

View Document

22/09/1722 September 2017 DIRECTOR APPOINTED MR OLAKUNLE AKINTUNDE

View Document

20/09/1720 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MR JOHNSON DAVID MUNROE

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, DIRECTOR OLAKUNLE AKINTUNDE

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

27/08/1627 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED MR OLAKUNLE AKINTUNDE

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR JOHNSON MUNROE

View Document

24/05/1624 May 2016 REGISTERED OFFICE CHANGED ON 24/05/2016 FROM FLAT 7 KINTYRE COURT 41 NEW PARK ROAD BRIXTON LONDON SW2 4DY

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, DIRECTOR OLAKUNLE AKINTUNDE

View Document

26/02/1626 February 2016 DIRECTOR APPOINTED MR JOHNSON DAVID MUNROE

View Document

30/01/1630 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS YEMISI AKINBODE / 01/01/2016

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

29/11/1529 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR OLAKUNLE AKINTUNDE / 28/11/2015

View Document

29/11/1529 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS YEMISI AKINBODE / 28/11/2015

View Document

29/11/1529 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

02/10/152 October 2015 REGISTERED OFFICE CHANGED ON 02/10/2015 FROM 12 BOURKE CLOSE 12 BOURKE CLOSE KINGS AVENUE LONDON SW4 8ER ENGLAND

View Document

01/08/151 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/14

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

09/11/149 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

01/11/131 November 2013 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