GATEWAY HOUSE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/08/2515 August 2025 New | Confirmation statement made on 2025-08-05 with no updates |
19/06/2519 June 2025 | Micro company accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
16/08/2416 August 2024 | Confirmation statement made on 2024-08-05 with no updates |
04/03/244 March 2024 | Micro company accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
22/08/2322 August 2023 | Cessation of David Andrew Cope as a person with significant control on 2023-08-22 |
22/08/2322 August 2023 | Notification of David Andrew Cope as a person with significant control on 2023-08-22 |
14/08/2314 August 2023 | Confirmation statement made on 2023-08-05 with no updates |
09/08/239 August 2023 | Notification of Samuel David Cope as a person with significant control on 2022-08-16 |
09/08/239 August 2023 | Notification of Maxwell David Cope as a person with significant control on 2022-08-16 |
18/04/2318 April 2023 | Micro company accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
14/07/2114 July 2021 | Confirmation statement made on 2021-07-14 with no updates |
19/06/2119 June 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES |
05/03/205 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES |
02/04/192 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES |
08/05/188 May 2018 | REGISTERED OFFICE CHANGED ON 08/05/2018 FROM TUDOR HOUSE HAMPTON ROAD SOUTHPORT MERSEYSIDE PR8 6QD |
02/05/182 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
06/11/176 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW COPE / 06/11/2017 |
03/11/173 November 2017 | PSC'S CHANGE OF PARTICULARS / MR DAVID ANDREW COPE / 03/11/2017 |
03/11/173 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW COPE / 03/11/2017 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES |
24/05/1724 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
26/07/1626 July 2016 | CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES |
27/06/1627 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
16/07/1516 July 2015 | Annual return made up to 14 July 2015 with full list of shareholders |
18/06/1518 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
08/09/148 September 2014 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA JONES |
21/07/1421 July 2014 | Annual return made up to 14 July 2014 with full list of shareholders |
02/07/142 July 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
10/04/1410 April 2014 | DIRECTOR APPOINTED MS VICTORIA SIAN JONES |
15/07/1315 July 2013 | Annual return made up to 14 July 2013 with full list of shareholders |
04/07/134 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
18/07/1218 July 2012 | Annual return made up to 14 July 2012 with full list of shareholders |
04/07/124 July 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
19/07/1119 July 2011 | Annual return made up to 14 July 2011 with full list of shareholders |
15/04/1115 April 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
27/07/1027 July 2010 | Annual return made up to 14 July 2010 with full list of shareholders |
22/04/1022 April 2010 | APPOINTMENT TERMINATED, SECRETARY VICTORIA JONES |
08/09/098 September 2009 | SECRETARY APPOINTED VICTORIA JONES |
02/09/092 September 2009 | DIRECTOR APPOINTED DAVID ANDREW COPE |
02/09/092 September 2009 | CURREXT FROM 31/07/2010 TO 30/09/2010 |
02/09/092 September 2009 | APPOINTMENT TERMINATED DIRECTOR NICHOLAS REYNOLDS |
14/07/0914 July 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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