GATEKEEPER DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewPrevious accounting period shortened from 2024-07-27 to 2024-07-26

View Document

24/07/2524 July 2025 NewConfirmation statement made on 2025-07-03 with no updates

View Document

24/07/2424 July 2024 Previous accounting period shortened from 2023-07-28 to 2023-07-27

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

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

View Accounts

13/07/2313 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

18/05/2318 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

14/03/2314 March 2023 Registered office address changed from 152-154 Coles Green Road Room 102 London NW2 7HD England to First Floor, Winston House 349 Regents Park Road London N3 1DH on 2023-03-14

View Document

25/11/2225 November 2022 Termination of appointment of Michael Fejdman as a director on 2022-09-15

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2021-07-31

View Document

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

View Accounts

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

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-03 with updates

View Document

29/04/2129 April 2021 29/07/20 TOTAL EXEMPTION FULL

View Document

29/07/2029 July 2020 Annual accounts for year ending 29 Jul 2020

View Accounts

27/07/2027 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AMIR ADAR / 27/07/2020

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

19/06/2019 June 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 PREVSHO FROM 30/07/2019 TO 29/07/2019

View Document

16/09/1916 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL FEJDMAN

View Document

16/09/1916 September 2019 CESSATION OF AMIR ADAR AS A PSC

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES

View Document

09/09/199 September 2019 DIRECTOR APPOINTED MR MICHAEL FEJDMAN

View Document

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

View Accounts

14/06/1914 June 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FEJDMAN

View Document

31/05/1931 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMIR ADAR

View Document

26/04/1926 April 2019 DIRECTOR APPOINTED MR AMIR ADAR

View Document

26/04/1926 April 2019 CESSATION OF MICHAEL FEJDMAN AS A PSC

View Document

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

View Accounts

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

24/05/1824 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

27/04/1827 April 2018 PREVSHO FROM 31/07/2017 TO 30/07/2017

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

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

View Accounts

20/07/1720 July 2017 COMPANY NAME CHANGED 09113962 LIMITED CERTIFICATE ISSUED ON 20/07/17

View Document

07/07/177 July 2017 COMPANY NAME CHANGED GATEKEEPER (UK) CERTIFICATE ISSUED ON 07/07/17

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

07/07/177 July 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

07/07/177 July 2017 COMPANY RESTORED ON 07/07/2017

View Document

07/07/177 July 2017 Annual accounts small company total exemption made up to 31 July 2015

View Document

23/08/1623 August 2016 STRUCK OFF AND DISSOLVED

View Document

07/06/167 June 2016 FIRST GAZETTE

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM 960 (5 FLOOR) HIGH ROAD LONDON N12 9RY

View Document

19/08/1519 August 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM 4 MANOR PARK CRESCENT EDGWARE MIDDLESEX HA8 7NN ENGLAND

View Document

03/07/143 July 2014 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