GATEWAY CONVEYANCING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

07/11/247 November 2024 Change of details for Quality Street Holdings Limited as a person with significant control on 2023-09-07

View Document

21/08/2421 August 2024 Director's details changed for Kerry Frances Coleman on 2024-08-21

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-08 with updates

View Document

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

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/09/237 September 2023 Certificate of change of name

View Document

07/09/237 September 2023 Change of name notice

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

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

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-21 with updates

View Document

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

View Accounts

22/11/2122 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/09/2021 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/10/1922 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

17/05/1917 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / KERRY FRANCES COLEMAN / 15/05/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/02/196 February 2019 DIRECTOR APPOINTED KERRY FRANCES COLEMAN

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JOHN DEAN / 22/01/2019

View Document

17/10/1817 October 2018 CURRSHO FROM 31/08/2019 TO 31/03/2019

View Document

09/08/189 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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