GATEWAY VENTURES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2024-12-27 with no updates

View Document

23/12/2423 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

02/10/242 October 2024 Certificate of change of name

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/01/249 January 2024 Confirmation statement made on 2023-12-27 with no updates

View Document

14/12/2314 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/01/235 January 2023 Confirmation statement made on 2022-12-27 with no updates

View Document

21/11/2221 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2021-12-27 with no updates

View Document

23/12/2123 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/12/1928 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY JOHN DEAN / 22/01/2019

View Document

22/01/1922 January 2019 PSC'S CHANGE OF PARTICULARS / MR ANTONY JOHN DEAN / 22/01/2019

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 27/12/18, WITH UPDATES

View Document

29/12/1829 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 27/12/17, WITH UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN DEAN / 19/12/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES

View Document

17/12/1617 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/01/1614 January 2016 Annual return made up to 27 December 2015 with full list of shareholders

View Document

09/10/159 October 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/10/159 October 2015 COMPANY NAME CHANGED RADNOEL CONSTRUCTION COMPANY LIMITED CERTIFICATE ISSUED ON 09/10/15

View Document

30/09/1530 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

04/08/154 August 2015 PREVSHO FROM 30/04/2015 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/02/1516 February 2015 Annual return made up to 27 December 2014 with full list of shareholders

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

08/01/148 January 2014 Annual return made up to 27 December 2013 with full list of shareholders

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/01/1328 January 2013 Annual return made up to 27 December 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/01/1211 January 2012 Annual return made up to 27 December 2011 with full list of shareholders

View Document

03/02/113 February 2011 Annual return made up to 27 December 2010 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/04/1029 April 2010 REGISTERED OFFICE CHANGED ON 29/04/2010 FROM 49 THE DRIVE RICKMANSWORTH HERTS WD3 4EA

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL FRAIS

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, SECRETARY HOWARD ATKINS

View Document

15/04/1015 April 2010 SECRETARY APPOINTED ANTONY JOHN DEAN

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED ANTONY JOHN DEAN

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ARTHUR FRAIS / 27/01/2010

View Document

27/01/1027 January 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

31/12/0931 December 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

30/01/0930 January 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

22/01/0922 January 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 REGISTERED OFFICE CHANGED ON 24/01/08 FROM: 27 ELDON SQUARE READING BERKS RG1 4DP

View Document

24/01/0824 January 2008 RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 DIRECTOR RESIGNED

View Document

24/01/0824 January 2008 SECRETARY RESIGNED

View Document

04/01/084 January 2008 NEW DIRECTOR APPOINTED

View Document

07/12/077 December 2007 NEW SECRETARY APPOINTED

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

17/01/0717 January 2007 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

03/02/063 February 2006 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

18/01/0518 January 2005 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

16/01/0416 January 2004 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

04/02/034 February 2003 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

09/01/029 January 2002 RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

22/01/0122 January 2001 RETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

18/01/0018 January 2000 RETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

10/02/9910 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

29/12/9829 December 1998 RETURN MADE UP TO 27/12/98; NO CHANGE OF MEMBERS

View Document

26/02/9826 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

09/01/989 January 1998 RETURN MADE UP TO 27/12/97; NO CHANGE OF MEMBERS

View Document

26/01/9726 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

07/01/977 January 1997 RETURN MADE UP TO 27/12/96; FULL LIST OF MEMBERS

View Document

07/01/977 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/9620 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

11/01/9611 January 1996 RETURN MADE UP TO 27/12/95; FULL LIST OF MEMBERS

View Document

24/02/9524 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

19/01/9519 January 1995 DIRECTOR RESIGNED

View Document

19/01/9519 January 1995 RETURN MADE UP TO 27/12/94; FULL LIST OF MEMBERS

View Document

27/01/9427 January 1994 RETURN MADE UP TO 27/12/93; FULL LIST OF MEMBERS

View Document

17/01/9417 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

19/02/9319 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

22/01/9322 January 1993 RETURN MADE UP TO 27/12/92; NO CHANGE OF MEMBERS

View Document

26/03/9226 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

18/03/9218 March 1992 RETURN MADE UP TO 27/12/91; NO CHANGE OF MEMBERS

View Document

03/06/913 June 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

15/01/9115 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

11/05/9011 May 1990 RETURN MADE UP TO 27/12/89; FULL LIST OF MEMBERS

View Document

11/07/8911 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

11/07/8911 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

07/02/897 February 1989 RETURN MADE UP TO 08/12/88; FULL LIST OF MEMBERS

View Document

19/08/8819 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

19/08/8819 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

12/05/8812 May 1988 RETURN MADE UP TO 08/12/87; FULL LIST OF MEMBERS

View Document

22/04/8822 April 1988 NEW DIRECTOR APPOINTED

View Document

22/04/8822 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/03/883 March 1988 REGISTERED OFFICE CHANGED ON 03/03/88 FROM: 5 TIMES HOUSE 179 MARLOWES HEMEL HEMPSTEAD HERTS HP1 1BB

View Document

25/04/8725 April 1987 RETURN MADE UP TO 17/12/86; FULL LIST OF MEMBERS

View Document

25/04/8725 April 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/872 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/83

View Document

02/04/872 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/80

View Document

02/04/872 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/82

View Document

02/04/872 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/84

View Document

02/04/872 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/81

View Document

02/04/872 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/85

View Document

05/11/865 November 1986 RETURN MADE UP TO 18/12/85; FULL LIST OF MEMBERS

View Document

04/12/624 December 1962 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