GATEWAY EDUCATION GLOBAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/04/2417 April 2024 Notification of Jonathan James Durance as a person with significant control on 2021-05-27

View Document

17/04/2417 April 2024 Notification of Eivor Marianne Oborn-Barrett as a person with significant control on 2022-08-30

View Document

17/04/2417 April 2024 Cessation of David Joel Durance as a person with significant control on 2023-05-04

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

17/04/2417 April 2024 Notification of Charles Kowalski as a person with significant control on 2021-05-27

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/09/2311 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/05/234 May 2023 Termination of appointment of David Joel Durance as a director on 2023-05-04

View Document

04/05/234 May 2023 Termination of appointment of George Durance as a director on 2023-05-04

View Document

04/05/234 May 2023 Termination of appointment of Chrischona Sodji as a director on 2023-05-04

View Document

04/05/234 May 2023 Termination of appointment of David Joel Durance as a secretary on 2023-05-04

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-14 with updates

View Document

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

View Accounts

04/11/224 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-14 with no updates

View Document

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

View Accounts

17/11/2117 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

29/12/2029 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOEL DURANCE / 08/08/2018

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

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

View Document

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

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MRS CHRISCHONA SODJI

View Document

29/09/1729 September 2017 DIRECTOR APPOINTED CHUNG THI KIM DAO

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 25/05/17 STATEMENT OF CAPITAL GBP 150

View Document

07/06/177 June 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

25/04/1725 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOEL DURANCE / 14/04/2017

View Document

30/01/1730 January 2017 18/11/16 STATEMENT OF CAPITAL GBP 100.00

View Document

05/01/175 January 2017 ADOPT ARTICLES 18/11/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

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

View Document

15/04/1615 April 2016 DIRECTOR APPOINTED MR DAVID JOEL DURANCE

View Document

15/04/1615 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOEL DURANCE / 01/01/2016

View Document

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

View Document

15/04/1615 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

15/04/1615 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/01/1612 January 2016 PREVEXT FROM 31/07/2015 TO 31/12/2015

View Document

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

View Accounts

12/08/1512 August 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

16/07/1416 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information