GATEWAY MULTI SERVICE CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 12/08/2512 August 2025 | Micro company accounts made up to 2025-06-30 |
| 12/08/2512 August 2025 | Confirmation statement made on 2025-07-18 with no updates |
| 30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
| 16/03/2516 March 2025 | Micro company accounts made up to 2024-06-30 |
| 31/07/2431 July 2024 | Confirmation statement made on 2024-07-18 with no updates |
| 04/07/244 July 2024 | Director's details changed for Mr Bekele Teklu on 2024-07-04 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 11/03/2411 March 2024 | Micro company accounts made up to 2023-06-30 |
| 24/07/2324 July 2023 | Confirmation statement made on 2023-07-18 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 12/03/2312 March 2023 | Micro company accounts made up to 2022-06-30 |
| 10/10/2210 October 2022 | Registered office address changed from C5, 3 Bradbury Street Bradbury Street London N16 8JN England to 47 Tawney Road London SE28 8EF on 2022-10-10 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 28/03/2228 March 2022 | Micro company accounts made up to 2021-06-30 |
| 28/03/2228 March 2022 | Appointment of Mrs Mhert Abka as a director on 2022-03-15 |
| 28/03/2228 March 2022 | Appointment of Mr Alemu Ayele as a director on 2022-03-15 |
| 01/08/211 August 2021 | Confirmation statement made on 2021-07-18 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 03/03/213 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 28/08/2028 August 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT |
| 27/08/2027 August 2020 | APPOINTMENT TERMINATED, DIRECTOR MHERT ABKA |
| 27/08/2027 August 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/08/2020 |
| 27/08/2027 August 2020 | APPOINTMENT TERMINATED, DIRECTOR ALEMU AYELE |
| 24/07/2024 July 2020 | CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES |
| 24/07/2024 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEKELE TEKLU YAGLU |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 28/06/2028 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 03/03/193 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
| 18/07/1818 July 2018 | CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 25/03/1825 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 14/08/1714 August 2017 | CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 31/03/1731 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
| 24/08/1624 August 2016 | APPOINTMENT TERMINATED, DIRECTOR BEKELE TEKLU YAGLU |
| 24/08/1624 August 2016 | DIRECTOR APPOINTED MISS MHERT ABKA |
| 24/08/1624 August 2016 | DIRECTOR APPOINTED MR ALEMU AYELE |
| 24/08/1624 August 2016 | CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES |
| 24/08/1624 August 2016 | REGISTERED OFFICE CHANGED ON 24/08/2016 FROM 47 TAWNEY ROAD LONDON SE28 8EF |
| 30/07/1630 July 2016 | CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES |
| 29/07/1629 July 2016 | DIRECTOR APPOINTED MR BEKELE TEKLU YAGLU |
| 23/07/1623 July 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 17/08/1517 August 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 17/08/1417 August 2014 | Annual return made up to 19 June 2014 with full list of shareholders |
| 16/08/1416 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEKELE TEKLU / 16/08/2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 20/05/1420 May 2014 | REGISTERED OFFICE CHANGED ON 20/05/2014 FROM 22 BRINKWORTH WAY TROWBRIDGE ROAD LONDON E9 5LE ENGLAND |
| 02/05/142 May 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 09/08/139 August 2013 | Annual return made up to 19 June 2013 with full list of shareholders |
| 30/03/1330 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 15/09/1215 September 2012 | Annual return made up to 19 June 2012 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 31/03/1231 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 18/07/1118 July 2011 | Annual return made up to 19 June 2011 with full list of shareholders |
| 15/03/1115 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 10/07/1010 July 2010 | Annual return made up to 19 June 2010 with full list of shareholders |
| 19/06/0919 June 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