THE COMMUNICATION 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
17/10/2517 October 2025 NewStatement of capital following an allotment of shares on 2022-01-16

View Document

10/10/2510 October 2025 NewConfirmation statement made on 2025-10-10 with updates

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

03/03/253 March 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

29/01/2429 January 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/03/2311 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

10/02/2310 February 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2021-07-31

View Document

14/01/2214 January 2022 Termination of appointment of Thomas Michael Solan as a director on 2022-01-14

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-14 with updates

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with updates

View Document

15/12/2115 December 2021 Statement of capital following an allotment of shares on 2021-12-01

View Document

09/12/219 December 2021 Appointment of Mr Thomas Michael Solan as a director on 2021-12-01

View Document

09/12/219 December 2021 Termination of appointment of Ashling Eileen Smith as a director on 2021-12-01

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/05/2017 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER SMITH

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

29/04/1729 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/07/1520 July 2015 APPOINTMENT TERMINATED, DIRECTOR DAMIAN SMITH

View Document

20/07/1520 July 2015 DIRECTOR APPOINTED MRS ASHLING EILEEN SMITH

View Document

24/06/1524 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

10/07/1410 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

10/06/1410 June 2014 REGISTERED OFFICE CHANGED ON 10/06/2014 FROM 328B MAIN ROAD WALTERS ASH HIGH WYCOMBE BUCKINGHAMSHIRE HP14 4TH ENGLAND

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

06/12/136 December 2013 REGISTERED OFFICE CHANGED ON 06/12/2013 FROM 23 MAIN ROAD NAPHILL HIGH WYCOMBE BUCKINGHAMSHIRE HP14 4QD UNITED KINGDOM

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

05/07/135 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN SMITH / 01/01/2013

View Document

05/07/135 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

09/11/129 November 2012 PREVEXT FROM 30/06/2012 TO 31/07/2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/06/1230 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

14/06/1114 June 2011 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