GATEWAY EDUCATION GLOBAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/05/2530 May 2025 | Total exemption full accounts made up to 2024-12-31 |
| 15/04/2515 April 2025 | Confirmation statement made on 2025-04-14 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 17/04/2417 April 2024 | Notification of Jonathan James Durance as a person with significant control on 2021-05-27 |
| 17/04/2417 April 2024 | Notification of Eivor Marianne Oborn-Barrett as a person with significant control on 2022-08-30 |
| 17/04/2417 April 2024 | Cessation of David Joel Durance as a person with significant control on 2023-05-04 |
| 17/04/2417 April 2024 | Confirmation statement made on 2024-04-14 with no updates |
| 17/04/2417 April 2024 | Notification of Charles Kowalski as a person with significant control on 2021-05-27 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 11/09/2311 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 04/05/234 May 2023 | Termination of appointment of David Joel Durance as a director on 2023-05-04 |
| 04/05/234 May 2023 | Termination of appointment of George Durance as a director on 2023-05-04 |
| 04/05/234 May 2023 | Termination of appointment of Chrischona Sodji as a director on 2023-05-04 |
| 04/05/234 May 2023 | Termination of appointment of David Joel Durance as a secretary on 2023-05-04 |
| 02/05/232 May 2023 | Confirmation statement made on 2023-04-14 with updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 04/11/224 November 2022 | Total exemption full accounts made up to 2021-12-31 |
| 27/04/2227 April 2022 | Confirmation statement made on 2022-04-14 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 17/11/2117 November 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 29/12/2029 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES |
| 25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 31/08/1831 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOEL DURANCE / 08/08/2018 |
| 16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 20/10/1720 October 2017 | REGISTERED OFFICE CHANGED ON 20/10/2017 FROM 3 NEWHOUSE BUSINESS CENTRE OLD CRAWLEY ROAD FAYGATE HORSHAM RH12 4RU ENGLAND |
| 13/10/1713 October 2017 | REGISTERED OFFICE CHANGED ON 13/10/2017 FROM SEEBECK HOUSE 1 SEEBECK PLACE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR ENGLAND |
| 02/10/172 October 2017 | DIRECTOR APPOINTED MRS CHRISCHONA SODJI |
| 29/09/1729 September 2017 | DIRECTOR APPOINTED CHUNG THI KIM DAO |
| 26/09/1726 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 14/06/1714 June 2017 | 25/05/17 STATEMENT OF CAPITAL GBP 150 |
| 07/06/177 June 2017 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
| 25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES |
| 25/04/1725 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOEL DURANCE / 14/04/2017 |
| 30/01/1730 January 2017 | 18/11/16 STATEMENT OF CAPITAL GBP 100.00 |
| 05/01/175 January 2017 | ADOPT ARTICLES 18/11/2016 |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 03/08/163 August 2016 | REGISTERED OFFICE CHANGED ON 03/08/2016 FROM C/O 2ND FLOOR, NORTH SUITE, SANFORD HOUSE 5 MEDWIN WALK HORSHAM WEST SUSSEX RH12 1AG ENGLAND |
| 15/04/1615 April 2016 | DIRECTOR APPOINTED MR DAVID JOEL DURANCE |
| 15/04/1615 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOEL DURANCE / 01/01/2016 |
| 15/04/1615 April 2016 | REGISTERED OFFICE CHANGED ON 15/04/2016 FROM 3-2-2 STOREY HOUSE WHITE CROSS INDUSTRIAL ESTATE SOUTH ROAD LANCASTER LA1 4XQ |
| 15/04/1615 April 2016 | Annual return made up to 14 April 2016 with full list of shareholders |
| 15/04/1615 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 12/01/1612 January 2016 | PREVEXT FROM 31/07/2015 TO 31/12/2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 12/08/1512 August 2015 | Annual return made up to 16 July 2015 with full list of shareholders |
| 16/07/1416 July 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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