PROJECT GATEWAY BIDCO LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Appointment of Mr Clive Peter Sawkins as a director on 2025-01-09

View Document

10/01/2510 January 2025 Termination of appointment of Neal Andrew Milsom as a director on 2025-01-09

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024 Full accounts made up to 2024-03-31

View Document

17/10/2417 October 2024 Registration of charge 109001210002, created on 2024-10-16

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

22/02/2422 February 2024 Termination of appointment of Stuart Robert Purves as a director on 2024-02-12

View Document

22/02/2422 February 2024 Appointment of Mr Neal Andrew Milsom as a director on 2024-02-12

View Document

21/02/2421 February 2024

View Document

21/02/2421 February 2024

View Document

21/02/2421 February 2024

View Document

21/02/2421 February 2024 Full accounts made up to 2023-03-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

22/12/2222 December 2022 Full accounts made up to 2022-03-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

14/01/2014 January 2020 SAIL ADDRESS CHANGED FROM: C/O DIGITAL BARRIERS BELLE HOUSE PLATFORM 1, VICTORIA STATION LONDON SW1V 1JT ENGLAND

View Document

28/10/1928 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

03/04/193 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109001210001

View Document

16/01/1916 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

06/04/186 April 2018 PSC'S CHANGE OF PARTICULARS / PROJECT GATEWAY MIDCO 2 LIMITED / 06/04/2018

View Document

06/04/186 April 2018 SAIL ADDRESS CHANGED FROM: ONE ST. PETERS SQUARE MANCHESTER M2 3DE ENGLAND

View Document

06/04/186 April 2018 REGISTERED OFFICE CHANGED ON 06/04/2018 FROM 4TH FLOOR 8 OLD JEWRY LONDON EC2R 8DN ENGLAND

View Document

31/01/1831 January 2018 SAIL ADDRESS CREATED

View Document

31/01/1831 January 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

25/01/1825 January 2018 CURRSHO FROM 31/08/2018 TO 31/03/2018

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MR STUART ROBERT PURVES

View Document

23/01/1823 January 2018 31/12/17 STATEMENT OF CAPITAL GBP 10444380

View Document

06/11/176 November 2017 DIRECTOR APPOINTED ZAK AVROM DOFFMAN

View Document

06/11/176 November 2017 31/10/17 STATEMENT OF CAPITAL GBP 10124416

View Document

06/11/176 November 2017 DIRECTOR APPOINTED MR CREVAN THOMAS O'GRADY

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MR MARCO SODI

View Document

12/10/1712 October 2017 PSC'S CHANGE OF PARTICULARS / PROJECT GATEWAY MIDCO 1 LIMITED / 06/10/2017

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

11/10/1711 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROJECT GATEWAY MIDCO 1 LIMITED

View Document

11/10/1711 October 2017 CESSATION OF INHOCO FORMATIONS LIMITED AS A PSC

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED

View Document

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM ONE ST PETER'S SQUARE MANCHESTER M2 3DE UNITED KINGDOM

View Document

04/10/174 October 2017 COMPANY NAME CHANGED AGHOCO 1583 LIMITED CERTIFICATE ISSUED ON 04/10/17

View Document

04/08/174 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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