TARABUT GATEWAY UK LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

25/11/2425 November 2024 Director's details changed for Mr Ramon Angelo Ocampo on 2024-11-22

View Document

22/11/2422 November 2024 Registered office address changed from Palmeira Avenue Mansions 19 Church Road Hove East Sussex BN3 2FA United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-11-22

View Document

22/10/2422 October 2024 Full accounts made up to 2023-12-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

14/12/2314 December 2023 Director's details changed for Mr Abdulla Tawfeeq Abdulrahman Almoayed on 2023-12-13

View Document

14/12/2314 December 2023 Change of details for a person with significant control

View Document

13/12/2313 December 2023 Director's details changed for Mr Ramon Angelo Ocampo on 2023-12-13

View Document

13/12/2313 December 2023 Registered office address changed from New Broad Street House 35 New Broad Street London Middlesex EC2M 1NH United Kingdom to Palmeira Avenue Mansions 19 Church Road Hove East Sussex BN3 2FA on 2023-12-13

View Document

28/09/2328 September 2023 Director's details changed for Mr Abdulla Tawfeeq Abdulrahman Almoayed on 2023-09-27

View Document

27/09/2327 September 2023 Director's details changed for Mr Ramon Angelo Ocampo on 2023-09-27

View Document

27/09/2327 September 2023 Registered office address changed from Palmeira Avenue Mansions 19 Church Road Hove East Sussex BN3 2FA England to New Broad Street House 35 New Broad Street London Middlesex EC2M 1NH on 2023-09-27

View Document

15/09/2315 September 2023 Full accounts made up to 2022-12-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

11/11/2211 November 2022 Appointment of Mr Ramon Angelo Ocampo as a director on 2022-11-09

View Document

24/10/2224 October 2022 Termination of appointment of Bethan Rhian Nevins as a director on 2022-09-26

View Document

25/04/2225 April 2022 Full accounts made up to 2021-12-31

View Document

13/01/2213 January 2022 Director's details changed for Mr Abdulla Tawfeeq Abdulrahman Almoayed on 2022-01-13

View Document

13/01/2213 January 2022 Director's details changed for Miss Bethan Rhian Nevins on 2022-01-13

View Document

13/01/2213 January 2022 Registered office address changed from Building 15 Gateway 1000 Whittle Way Stevenage SG1 2FP England to Palmeira Avenue Mansions 19 Church Road Hove East Sussex BN3 2FA on 2022-01-13

View Document

27/10/2127 October 2021 Current accounting period extended from 2021-08-31 to 2021-12-31

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

07/08/207 August 2020 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