SIEVEMK GATEWAY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

12/12/2412 December 2024 Termination of appointment of Jessica Oyakhire Oyakhire as a director on 2024-12-09

View Document

12/12/2412 December 2024 Registered office address changed from The Point 602 Midsummer Boulevard Milton Keynes MK9 3GN England to 599 Ground Floor, 599 Avebury Boulevard Milton Keynes MK9 3HR on 2024-12-12

View Document

27/08/2427 August 2024 Termination of appointment of Olaitan Ogunmoyela as a director on 2024-06-30

View Document

12/06/2412 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

09/10/239 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

11/10/2211 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/10/226 October 2022 Appointment of Miss Mofiyinfoluwa Fisayo Ogunyeye as a director on 2022-10-01

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

04/11/214 November 2021 Director's details changed for Miss Jessica Oyakhire Oyakhire on 2021-11-03

View Document

03/11/213 November 2021 Director's details changed for Miss Kerrie Cheri Bradburn on 2021-11-03

View Document

03/11/213 November 2021 Termination of appointment of Olabiyi Ajala as a director on 2021-10-30

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

21/06/2121 June 2021 Registered office address changed from Holding Forth Christian Centre Bradwell Road New Bradwell Milton Keynes MK13 0EJ to The Point 602 Midsummer Boulevard Milton Keynes MK9 3GN on 2021-06-21

View Document

10/09/2010 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

11/07/1811 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MRS OLAITAN OGUNMOYELA

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

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

View Accounts

23/06/1723 June 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

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, DIRECTOR MARY BRADBURN

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MISS KERRIE CHERI BRADBURN

View Document

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

View Accounts

29/12/1529 December 2015 19/12/15 NO MEMBER LIST

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/05/1529 May 2015 DIRECTOR APPOINTED MISS JESSICA OYAKHIRE OYAKHIRE

View Document

29/05/1529 May 2015 APPOINTMENT TERMINATED, DIRECTOR OZOYAH OYAKHIRE

View Document

04/02/154 February 2015 19/12/14 NO MEMBER LIST

View Document

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

View Accounts

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/01/1425 January 2014 19/12/13 NO MEMBER LIST

View Document

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

View Accounts

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/04/1326 April 2013 REGISTERED OFFICE CHANGED ON 26/04/2013 FROM 13 TOWER CRESCENT NEATH HILL MILTON KEYNES BUCKINGHAMSHIRE MK14 6JY ENGLAND

View Document

16/01/1316 January 2013 19/12/12 NO MEMBER LIST

View Document

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

View Accounts

14/03/1214 March 2012 ALTER ARTICLES 05/03/2012

View Document

14/03/1214 March 2012 ARTICLES OF ASSOCIATION

View Document

24/12/1124 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANYHONY OZOYAH OYAKHIRE / 19/12/2011

View Document

19/12/1119 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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