GATEWAY TRAINING & CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/10/252 October 2025 NewRegistered office address changed from 296 Picton Watkiss Cardiff CF11 0SG to The Hollies King Street Glossop SK13 8LU on 2025-10-02

View Document

04/08/254 August 2025 Confirmation statement made on 2025-08-03 with updates

View Document

19/06/2519 June 2025 Appointment of Mrs Amy Louise Corton as a director on 2025-06-19

View Document

19/06/2519 June 2025 Appointment of Mr Maxwell James Corton as a director on 2025-06-19

View Document

18/06/2518 June 2025 Resolutions

View Document

18/06/2518 June 2025 Memorandum and Articles of Association

View Document

17/06/2517 June 2025 Statement of capital following an allotment of shares on 2025-06-07

View Document

16/06/2516 June 2025 Statement of company's objects

View Document

17/03/2517 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

21/02/2521 February 2025 Notification of Howard Royce as a person with significant control on 2025-02-21

View Document

21/02/2521 February 2025 Change of details for Ms Julie Margaret Royce as a person with significant control on 2025-02-21

View Document

21/01/2521 January 2025 Director's details changed for Mr Howard Royce on 2025-01-21

View Document

21/01/2521 January 2025 Director's details changed for Mr Howard Royce on 2025-01-21

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

13/08/2413 August 2024 Confirmation statement made on 2024-08-03 with updates

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

08/08/238 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/01/2219 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-08-03 with updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES

View Document

07/01/207 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

17/05/1917 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 07/01/19 STATEMENT OF CAPITAL GBP 100

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

13/02/1813 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, SECRETARY EILEEN HAROLD

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED MR HOWARD ROYCE

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE MARGARET STRATTON / 27/06/2016

View Document

18/07/1718 July 2017 PSC'S CHANGE OF PARTICULARS / MS JULIE MARGARET STRATTON / 27/06/2016

View Document

22/05/1722 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/09/154 September 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/08/1428 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/09/1313 September 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

30/08/1330 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/08/1211 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/08/123 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/08/1112 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE MARGARET STRATTON / 03/08/2010

View Document

03/08/103 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/08/0910 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIE STRATTON / 23/01/2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

16/05/0916 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

26/01/0926 January 2009

View Document

26/01/0926 January 2009 REGISTERED OFFICE CHANGED ON 26/01/2009 FROM 42 MANCHESTER ROAD BURY LANCASHIRE BL9 0SX

View Document

05/08/085 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

24/10/0724 October 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

06/09/066 September 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 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