GATEWAY CAPITAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/11/2419 November 2024 Appointment of Ms Tracey Burns as a director on 2024-11-12

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-09 with no updates

View Document

24/09/2424 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

12/10/2312 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

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

View Accounts

22/11/2222 November 2022 Registered office address changed from 11 New Street Pontnewydd Cwmbran Gwent NP44 1EE to 56 Frogmore Street Abergavenny NP7 5AR on 2022-11-22

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

17/06/2117 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES

View Document

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

View Accounts

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR VINCENT WADSWORTH

View Document

06/08/196 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

25/04/1825 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

06/04/176 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

17/05/1617 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

16/05/1616 May 2016 SAIL ADDRESS CREATED

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/09/159 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/09/1412 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/09/1320 September 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

20/09/1320 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HEWARD WADSWORTH / 01/09/2013

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/06/1327 June 2013 REGISTERED OFFICE CHANGED ON 27/06/2013 FROM 2 DERI ROAD ABERGAVENNY MONMOUTHSHIRE NP7 5SY

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/09/1210 September 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/09/119 September 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/09/1027 September 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, SECRETARY SUSAN THOMAS

View Document

29/09/0929 September 2009 RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/10/0712 October 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/04/0620 April 2006 REGISTERED OFFICE CHANGED ON 20/04/06 FROM: 56 FROGMORE STREET ABERGAVENNY MONMOUTHSHIRE NP7 5AR

View Document

21/12/0521 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0514 October 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

29/07/0529 July 2005 NEW DIRECTOR APPOINTED

View Document

16/09/0416 September 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

12/02/0412 February 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/12/03

View Document

26/09/0326 September 2003 NEW SECRETARY APPOINTED

View Document

26/09/0326 September 2003 NEW DIRECTOR APPOINTED

View Document

26/09/0326 September 2003 DIRECTOR RESIGNED

View Document

26/09/0326 September 2003 SECRETARY RESIGNED

View Document

26/09/0326 September 2003 NEW DIRECTOR APPOINTED

View Document

09/09/039 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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