MIKE GATTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 Total exemption full accounts made up to 2025-04-30

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-04-14 with updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-14 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

03/04/243 April 2024 Registered office address changed from The Barn Home Farm Road Myms Park, North Mymms Hatfield Herts AL9 7TP England to 6-7 Castle Gate Castle Street Hertford Herts SG14 1HD on 2024-04-03

View Document

24/01/2424 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/04/2326 April 2023 Confirmation statement made on 2023-04-14 with updates

View Document

12/04/2312 April 2023 Change of details for Mr Michael William Gatting as a person with significant control on 2020-05-01

View Document

11/04/2311 April 2023 Cessation of Elaine Elizabeth Gatting as a person with significant control on 2020-05-01

View Document

11/04/2311 April 2023 Registered office address changed from 164 Wellington Road Enfield EN1 2RT England to The Barn 2 Home Farm Road Mymms Park, North Mymms Hatfield Herts AL9 7PT on 2023-04-11

View Document

11/04/2311 April 2023 Registered office address changed from The Barn 2 Home Farm Road Mymms Park, North Mymms Hatfield Herts AL9 7PT England to The Barn Home Farm Road Myms Park, North Mymms Hatfield Herts AL9 7TP on 2023-04-11

View Document

23/01/2323 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

05/12/225 December 2022 Change of details for Mr Michael William Gatting as a person with significant control on 2022-11-29

View Document

05/12/225 December 2022 Change of details for Mrs Elaine Elizabeth Gatting as a person with significant control on 2022-11-29

View Document

02/12/222 December 2022 Secretary's details changed for Mrs Elaine Elizabeth Gatting on 2022-11-29

View Document

02/12/222 December 2022 Change of details for Mr Michael William Gatting as a person with significant control on 2022-11-29

View Document

02/12/222 December 2022 Change of details for Mrs Elaine Elizabeth Gatting as a person with significant control on 2022-11-29

View Document

02/12/222 December 2022 Director's details changed for Mr Michael William Gatting on 2022-11-29

View Document

27/10/2227 October 2022 Registered office address changed from 6-7 Castle Gate, Castle Street Hertford Hertfordshire SG14 1HD to 164 Wellington Road Enfield EN1 2RT on 2022-10-27

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Second filing of Confirmation Statement dated 2020-04-14

View Document

24/01/2224 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/11/2026 November 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

15/04/2015 April 2020 Confirmation statement made on 2020-04-14 with no updates

View Document

17/12/1917 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

08/01/198 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

19/01/1819 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/01/1724 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

27/05/1627 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/01/1622 January 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

26/05/1526 May 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/04/1424 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

21/01/1421 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

23/04/1323 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

23/04/1223 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

24/01/1224 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

19/04/1119 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM GATTING / 14/04/2010

View Document

26/04/1026 April 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

12/01/1012 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

06/05/096 May 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

28/04/0828 April 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0721 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/04/0717 April 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

07/03/077 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 REGISTERED OFFICE CHANGED ON 09/03/06 FROM: MERCER HOUSE 10 WATERMARK WAY HERTFORD HERTFORDSHIRE SG13 7TZ

View Document

15/02/0615 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

22/04/0322 April 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

24/04/0224 April 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

19/04/0119 April 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 REGISTERED OFFICE CHANGED ON 05/04/01 FROM: TUDOR LODGE BURTON LANE, GOFFS OAK WALTHAM CROSS HERTFORDSHIRE EN7 6SY

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

22/04/0022 April 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

17/05/9917 May 1999 NEW SECRETARY APPOINTED

View Document

17/05/9917 May 1999 DIRECTOR RESIGNED

View Document

17/05/9917 May 1999 SECRETARY RESIGNED

View Document

17/05/9917 May 1999 NEW DIRECTOR APPOINTED

View Document

04/05/994 May 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/04/9927 April 1999 COMPANY NAME CHANGED DELTACROSS SERVICES LIMITED CERTIFICATE ISSUED ON 28/04/99

View Document

22/04/9922 April 1999 REGISTERED OFFICE CHANGED ON 22/04/99 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

14/04/9914 April 1999 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