GATEWAY TSP LIMITED

Company Documents

DateDescription
21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

29/11/2229 November 2022 Application to strike the company off the register

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/04/218 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/11/177 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOTION CONSULTANTS LIMITED

View Document

07/11/177 November 2017 REGISTERED OFFICE CHANGED ON 07/11/2017 FROM SURREY TECHNOLOGY CENTRE 40 OCCAM ROAD GUILDFORD SURREY GU2 7YG UNITED KINGDOM

View Document

07/11/177 November 2017 CESSATION OF STEPHEN ANTHONY GILES AS A PSC

View Document

05/10/175 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/02/1714 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/02/173 February 2017 REGISTERED OFFICE CHANGED ON 03/02/2017 FROM 53 MANOR WAY GUILDFORD GU2 7RR

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/05/1623 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/07/1530 July 2015 07/04/15 STATEMENT OF CAPITAL GBP 4

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

03/06/153 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/07/1415 July 2014 15/07/14 STATEMENT OF CAPITAL GBP 3

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

09/06/149 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

19/06/1319 June 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

11/06/1211 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/06/118 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE ANNE GILES / 20/05/2010

View Document

08/06/108 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

19/01/1019 January 2010 CURREXT FROM 31/05/2010 TO 30/06/2010

View Document

19/08/0919 August 2009 DIRECTOR APPOINTED PENELOPE ANNE GILES

View Document

20/05/0920 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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