GATEWAY ATTRACTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-01-18 with updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

19/06/2419 June 2024 Statement of capital following an allotment of shares on 2024-06-19

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/01/2420 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

26/04/2326 April 2023 Termination of appointment of Clive Peter Kendall as a director on 2023-03-27

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/02/222 February 2022 Appointment of Mr Timothy Keith Sims as a director on 2022-01-26

View Document

02/02/222 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

24/12/2124 December 2021 Change of details for Mr Phillip Keith Pike as a person with significant control on 2021-12-24

View Document

26/10/2126 October 2021 Registered office address changed from 25 Osborne Court Park View Road London W5 2JE England to 320C High Road Benfleet Essex SS7 5HB on 2021-10-26

View Document

26/03/2126 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/02/211 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIP KEITH PIKE

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES

View Document

01/02/211 February 2021 CESSATION OF CLIVE PETER KENDALL AS A PSC

View Document

20/11/2020 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

16/07/2016 July 2020 01/06/20 STATEMENT OF CAPITAL GBP 200

View Document

29/05/2029 May 2020 DIRECTOR APPOINTED MR JOHN LOWTHER

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

06/03/196 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/02/1920 February 2019 DIRECTOR APPOINTED MR PHILLIP KEITH PIKE

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

02/02/182 February 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