OPENGATE DR2DV8

Company Documents

DateDescription
05/01/195 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

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

View Accounts

10/09/1710 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

26/12/1626 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

29/12/1529 December 2015 21/12/15 NO MEMBER LIST

View Document

29/12/1529 December 2015 REGISTERED OFFICE CHANGED ON 29/12/2015 FROM C/O SANCTUARY @ BRIDGE HOUSE BRIDGE HOUSE REAR OF 2A BENSHAM MANOR ROAD THORNTON HEATH SURREY CR7 7AA

View Document

18/07/1518 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/12/1421 December 2014 21/12/14 NO MEMBER LIST

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/03/1425 March 2014 21/12/13 NO MEMBER LIST

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/03/1415 March 2014 DISS40 (DISS40(SOAD))

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR LEON MALI

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/02/1320 February 2013 21/12/12 NO MEMBER LIST

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/10/1210 October 2012 APPOINTMENT TERMINATED, SECRETARY ANGELA IFONLAJA

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, DIRECTOR MOROLA HAYDEN

View Document

03/10/123 October 2012 DIRECTOR APPOINTED VERONICA BETIKU

View Document

03/10/123 October 2012 DIRECTOR APPOINTED LEON MALI

View Document

03/10/123 October 2012 DIRECTOR APPOINTED ITUNU OLUBUNMI OMOTAYO

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, DIRECTOR MARY MCCAULEY

View Document

02/04/122 April 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

12/01/1212 January 2012 21/12/11 NO MEMBER LIST

View Document

12/01/1212 January 2012 SECRETARY'S CHANGE OF PARTICULARS / ANGELA IFONLAJA / 01/09/2011

View Document

19/09/1119 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

14/09/1114 September 2011 REGISTERED OFFICE CHANGED ON 14/09/2011 FROM OPEN GATE CENTRE 2 UNION ROAD CROYDON SURREY CR0 2XU

View Document

14/01/1114 January 2011 21/12/10 NO MEMBER LIST

View Document

14/12/1014 December 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOROLA HAYDEN / 18/01/2010

View Document

18/01/1018 January 2010 21/12/09 NO MEMBER LIST

View Document

26/11/0926 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

02/09/092 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/02/0928 February 2009 ANNUAL RETURN MADE UP TO 21/12/08

View Document

31/12/0831 December 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/12/0820 December 2008 COMPANY NAME CHANGED DR2DV8 "DARE TO DEVIATE" CERTIFICATE ISSUED ON 22/12/08

View Document

26/09/0826 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

16/09/0816 September 2008 ANNUAL RETURN MADE UP TO 21/12/07

View Document

16/09/0816 September 2008 SECRETARY'S CHANGE OF PARTICULARS / ANGELA TFONLAJA / 03/11/2007

View Document

05/02/085 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/12/0719 December 2007 ANNUAL RETURN MADE UP TO 21/12/06

View Document

02/03/072 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/01/0613 January 2006 ANNUAL RETURN MADE UP TO 21/12/05

View Document

21/12/0421 December 2004 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