GATEWAY COMMUNICATIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Confirmation statement made on 2025-06-04 with updates |
22/11/2422 November 2024 | Total exemption full accounts made up to 2024-03-31 |
15/08/2415 August 2024 | Change of details for Mr Simon Clarke as a person with significant control on 2022-11-29 |
15/08/2415 August 2024 | Change of details for Mrs Ruth Clarke as a person with significant control on 2022-11-29 |
27/06/2427 June 2024 | Confirmation statement made on 2024-06-04 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/12/238 December 2023 | Micro company accounts made up to 2023-03-31 |
15/06/2315 June 2023 | Confirmation statement made on 2023-06-04 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/01/2316 January 2023 | Registered office address changed from Paradise Farm Paradise Farm High Street Kempsford Gloucestershire GL7 4EU England to Westcroft Cirencester Road Fairford Gloucestershire GL7 4BS on 2023-01-16 |
19/12/2219 December 2022 | Micro company accounts made up to 2022-03-31 |
25/04/2225 April 2022 | Director's details changed for Mr Simon Clarke on 2022-04-01 |
25/04/2225 April 2022 | Change of details for Mrs Ruth Clarke as a person with significant control on 2022-04-01 |
25/04/2225 April 2022 | Change of details for Mr Simon Clarke as a person with significant control on 2022-04-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/01/226 January 2022 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/07/207 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/02/205 February 2020 | REGISTERED OFFICE CHANGED ON 05/02/2020 FROM THE PARSONAGE HIGH STREET KEMPSFORD FAIRFORD GLOUCESTERSHIRE GL7 4ET |
09/09/199 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/11/1828 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/07/1721 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/10/1624 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/06/1614 June 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
30/04/1630 April 2016 | PREVSHO FROM 30/06/2016 TO 31/03/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
06/10/156 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
24/06/1524 June 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
10/06/1510 June 2015 | REGISTERED OFFICE CHANGED ON 10/06/2015 FROM 23 HOLFORD CRESCENT KEMPSFORD FAIRFORD GLOUCESTERSHIRE GL7 4EP |
10/06/1510 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CLARKE / 22/05/2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
20/06/1420 June 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
18/06/1318 June 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
13/06/1213 June 2012 | DIRECTOR APPOINTED MR SIMON CLARKE |
11/06/1211 June 2012 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
11/06/1211 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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