THE GATEWAY GROUP OF COMPANIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Accounts for a small company made up to 2024-03-31

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

02/04/242 April 2024 Appointment of Mr Barry Philip Hayward as a director on 2024-03-20

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

16/10/2316 October 2023 Appointment of Charlotte Tamsyn Maher as a director on 2023-10-16

View Document

16/10/2316 October 2023 Termination of appointment of David John Brend as a director on 2023-10-16

View Document

18/05/2318 May 2023 Accounts for a small company made up to 2022-12-31

View Document

17/05/2317 May 2023 Termination of appointment of Phillip Charles Newland as a director on 2023-04-28

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-03-18 with updates

View Document

16/02/2316 February 2023 Resolutions

View Document

16/02/2316 February 2023 Resolutions

View Document

16/02/2316 February 2023 Resolutions

View Document

09/02/239 February 2023 Current accounting period extended from 2023-03-31 to 2024-03-31

View Document

09/02/239 February 2023 Memorandum and Articles of Association

View Document

09/02/239 February 2023 Change of share class name or designation

View Document

09/02/239 February 2023 Particulars of variation of rights attached to shares

View Document

06/02/236 February 2023 Notification of The Gateway Group of Companies Holdings Limited as a person with significant control on 2022-04-22

View Document

06/02/236 February 2023 Termination of appointment of Julie Morgan as a secretary on 2023-01-31

View Document

06/02/236 February 2023 Termination of appointment of Karen Westwood as a director on 2023-01-31

View Document

06/02/236 February 2023 Termination of appointment of Gary Pryce Morgan as a director on 2023-01-31

View Document

06/02/236 February 2023 Current accounting period shortened from 2023-12-31 to 2023-03-31

View Document

06/02/236 February 2023 Registered office address changed from Vantage House 2700 Kettering Parkway Kettering Venture Park Kettering Northamptonshire NN15 6XR England to C/O South Staffordshire Plc Green Lane Walsall WS2 7PD on 2023-02-06

View Document

06/02/236 February 2023 Appointment of Mr Robert James O'malley as a director on 2023-01-31

View Document

06/02/236 February 2023 Appointment of Mr Phillip Charles Newland as a director on 2023-01-31

View Document

06/02/236 February 2023 Appointment of Mr David John Brend as a director on 2023-01-31

View Document

06/02/236 February 2023 Second filing of Confirmation Statement dated 2022-03-30

View Document

06/02/236 February 2023 Cessation of Julie Morgan as a person with significant control on 2022-04-22

View Document

06/02/236 February 2023 Cessation of Gary Pryce Morgan as a person with significant control on 2022-04-22

View Document

02/02/232 February 2023 Cancellation of shares. Statement of capital on 2023-01-31

View Document

02/02/232 February 2023 Resolutions

View Document

02/02/232 February 2023 Resolutions

View Document

02/02/232 February 2023 Purchase of own shares.

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/05/2220 May 2022 Group of companies' accounts made up to 2021-12-31

View Document

30/03/2230 March 2022 Purchase of own shares.

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-18 with updates

View Document

30/03/2230 March 2022 Cancellation of shares. Statement of capital on 2021-08-10

View Document

28/05/2128 May 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20

View Document

25/03/2125 March 2021 CONFIRMATION STATEMENT MADE ON 18/03/21, WITH UPDATES

View Document

10/02/2110 February 2021 PREVEXT FROM 31/07/2020 TO 31/12/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/08/2028 August 2020 06/07/20 STATEMENT OF CAPITAL GBP 174.65

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19

View Document

24/09/1924 September 2019 VARYING SHARE RIGHTS AND NAMES

View Document

24/09/1924 September 2019 VARYING SHARE RIGHTS AND NAMES

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, DIRECTOR DARRYL GLOVER

View Document

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

View Accounts

17/04/1917 April 2019 01/04/2019

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES

View Document

10/12/1810 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18

View Document

13/06/1813 June 2018 23/04/18 STATEMENT OF CAPITAL GBP 167.80

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED DARRYL JAMES GLOVER

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED BENJAMIN BROWNBILL

View Document

03/04/183 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN LEE DRAPER / 01/03/2018

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES

View Document

29/03/1829 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PRYCE MORGAN / 01/01/2018

View Document

29/03/1829 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN LEE DRAPER / 01/01/2018

View Document

14/11/1714 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

17/07/1717 July 2017 19/06/17 STATEMENT OF CAPITAL GBP 163.20

View Document

07/07/177 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/04/1727 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

07/04/177 April 2017 AUDITOR'S RESIGNATION

View Document

29/03/1729 March 2017 SECRETARY'S CHANGE OF PARTICULARS / JULIE MORGAN / 01/03/2017

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PRYCE MORGAN / 25/10/2016

View Document

07/04/167 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM 4 CROXEN CLOSE BURTON LATIMER KETTERING NORTHANTS NN15 5GZ

View Document

08/10/158 October 2015 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

20/03/1520 March 2015 SAIL ADDRESS CREATED

View Document

20/03/1520 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

25/09/1425 September 2014 PREVEXT FROM 31/03/2014 TO 31/07/2014

View Document

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

View Accounts

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARDS

View Document

24/03/1424 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

24/03/1424 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / KAREN WESTWOOD / 06/12/2013

View Document

24/03/1424 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PRYCE MORGAN / 27/06/2013

View Document

24/03/1424 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FRANKLYN EDWARDS / 06/12/2013

View Document

24/03/1424 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN LEE DRAPER / 06/12/2013

View Document

16/12/1316 December 2013 ADOPT ARTICLES 06/12/2013

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED KAREN WESTWOOD

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED MR MICHAEL FRANKLYN EDWARDS

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED STEVEN LEE DRAPER

View Document

11/12/1311 December 2013 VARYING SHARE RIGHTS AND NAMES

View Document

11/12/1311 December 2013 SUB-DIVISION 02/12/13

View Document

07/08/137 August 2013 01/08/13 STATEMENT OF CAPITAL GBP 150

View Document

27/06/1327 June 2013 APPOINTMENT TERMINATED, DIRECTOR ADRIAN KOE

View Document

27/06/1327 June 2013 APPOINTMENT TERMINATED, DIRECTOR WESTCO DIRECTORS LTD

View Document

27/06/1327 June 2013 REGISTERED OFFICE CHANGED ON 27/06/2013 FROM 145- 157 ST JOHN STREET LONDON EC1 V4PW ENGLAND

View Document

27/06/1327 June 2013 DIRECTOR APPOINTED MR GARY PRYCE MORGAN

View Document

27/06/1327 June 2013 SECRETARY APPOINTED JULIE MORGAN

View Document

18/03/1318 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information