GATEWAY ONE LIMITED
Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Cessation of Peter Douglas Warwick as a person with significant control on 2025-05-14 |
29/05/2529 May 2025 | Notification of Think Pdw Group Limited as a person with significant control on 2025-05-14 |
17/03/2517 March 2025 | Total exemption full accounts made up to 2024-12-31 |
11/02/2511 February 2025 | Confirmation statement made on 2025-02-08 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-08 with no updates |
06/02/246 February 2024 | Registered office address changed from Honiley Hall Honiley Kenilworth CV8 1TJ England to The Administrative Office Honiley Hall Honiley Kenilworth Warwickshire CV8 1TJ on 2024-02-06 |
05/02/245 February 2024 | Secretary's details changed for Itym Limited on 2015-09-25 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/09/2319 September 2023 | Total exemption full accounts made up to 2022-12-31 |
09/02/239 February 2023 | Confirmation statement made on 2023-02-08 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
09/02/229 February 2022 | Confirmation statement made on 2022-02-08 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/09/2021 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/02/1918 February 2019 | 31/12/18 TOTAL EXEMPTION FULL |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
01/05/181 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
10/08/1610 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DOUGLAS WARWICK / 25/09/2015 |
02/03/162 March 2016 | Annual return made up to 8 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
25/09/1525 September 2015 | REGISTERED OFFICE CHANGED ON 25/09/2015 FROM HONILEY HALL HONILEY KENILWORTH CV8 1NP |
25/03/1525 March 2015 | CORPORATE SECRETARY APPOINTED ITYM LIMITED |
11/03/1511 March 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
03/02/153 February 2015 | PREVSHO FROM 28/02/2015 TO 31/12/2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
07/11/147 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
24/02/1424 February 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
08/02/138 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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