GATEWAY PLATFORM SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/10/241 October 2024 Confirmation statement made on 2024-09-25 with updates

View Document

20/08/2420 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/07/2416 July 2024 Termination of appointment of Stephen Brittain as a director on 2024-04-26

View Document

16/07/2416 July 2024 Appointment of Ms Maria Coko as a director on 2024-04-26

View Document

22/01/2422 January 2024 Termination of appointment of David Preiskel as a secretary on 2024-01-22

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-25 with updates

View Document

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

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-25 with updates

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/05/2211 May 2022 Statement of capital following an allotment of shares on 2022-05-11

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-25 with updates

View Document

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

View Accounts

31/07/2031 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/06/202 June 2020 COMPANY NAME CHANGED HPIG SERVICES LIMITED CERTIFICATE ISSUED ON 02/06/20

View Document

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM 111 BUCKINGHAM PALACE ROAD LONDON SW1W 0SR ENGLAND

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM ARQUEN HOUSE 4-6 SPICER STREET ST. ALBANS HERTFORDSHIRE AL3 4PQ ENGLAND

View Document

20/01/2020 January 2020 REGISTERED OFFICE CHANGED ON 20/01/2020 FROM 8 GREENCOAT PLACE LONDON SW1P 1PL ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES

View Document

01/07/191 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 PREVEXT FROM 30/09/2018 TO 31/12/2018

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW WYKE

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MR RICHARD MICHAEL MAGUIRE CHATTOCK

View Document

11/06/1811 June 2018 SECRETARY APPOINTED MR PETER SOLIMAN

View Document

14/11/1714 November 2017 14/11/17 STATEMENT OF CAPITAL GBP 5000

View Document

26/09/1726 September 2017 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