RESOURCE GATE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/03/2519 March 2025 | Total exemption full accounts made up to 2024-12-31 |
28/01/2528 January 2025 | Confirmation statement made on 2025-01-24 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
30/07/2430 July 2024 | Appointment of Miss Emmanuella Akachi Chede as a director on 2024-07-30 |
26/02/2426 February 2024 | Change of details for Ms Edith Ujunwa Chede as a person with significant control on 2020-01-31 |
02/02/242 February 2024 | Total exemption full accounts made up to 2023-12-31 |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-24 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
03/10/233 October 2023 | Registered office address changed from Aw House 6-8 Stuart Street Luton Bedfordshire LU1 2SJ England to 35 Alma Street Luton LU1 2PL on 2023-10-03 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
25/06/2325 June 2023 | Termination of appointment of Isaac Muyiwa Adejorin-Johnson as a director on 2023-06-25 |
01/06/231 June 2023 | Confirmation statement made on 2023-06-01 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/10/2230 October 2022 | Director's details changed for Mr Isaac Muyiwa Adejorin-Johnson on 2022-10-30 |
29/09/2229 September 2022 | Registered office address changed from Trend House Dallow Road Luton LU1 1LY England to Aw House 6-8 Stuart Street Luton Bedfordshire LU1 2SJ on 2022-09-29 |
03/03/223 March 2022 | Termination of appointment of Vivian Oke as a secretary on 2022-03-01 |
03/03/223 March 2022 | Termination of appointment of Vivian Oke as a director on 2022-03-01 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/11/2121 November 2021 | Registered office address changed from Basepoint Innovation & Business Centre 110 Butterfield Great Marlings Luton Bedfordshire LU2 8DL United Kingdom to Trend House Dallow Road Luton LU1 1LY on 2021-11-21 |
27/09/2127 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/04/2030 April 2020 | REGISTERED OFFICE CHANGED ON 30/04/2020 FROM BASEPOINT INNOVATION & BUSINESS CENTRE GREAT MARLINGS LUTON BEDFORDSHIRE LU2 8DL ENGLAND |
29/04/2029 April 2020 | REGISTERED OFFICE CHANGED ON 29/04/2020 FROM BASEPOINT INNOVATION AND BUSINESS CENTRE GREAT MARLINGS LUTON LU2 8DL ENGLAND |
24/04/2024 April 2020 | REGISTERED OFFICE CHANGED ON 24/04/2020 FROM 90 WHIPPERLEY WAY LUTON LU1 5LH ENGLAND |
25/03/2025 March 2020 | REGISTERED OFFICE CHANGED ON 25/03/2020 FROM 9 CLIVE COURT HAVELOCK RISE LUTON LU2 7YD ENGLAND |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES |
21/11/1921 November 2019 | DIRECTOR APPOINTED MR ISAAC ADEJORIN-JOHNSON |
24/09/1924 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES |
14/08/1814 August 2018 | REGISTERED OFFICE CHANGED ON 14/08/2018 FROM 35 WARREN ROAD LUTON LU1 1UE ENGLAND |
09/08/189 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/12/1728 December 2017 | CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES |
21/12/1621 December 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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