SIEVEMK GATEWAY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/02/256 February 2025 | Confirmation statement made on 2025-01-08 with no updates |
12/12/2412 December 2024 | Termination of appointment of Jessica Oyakhire Oyakhire as a director on 2024-12-09 |
12/12/2412 December 2024 | Registered office address changed from The Point 602 Midsummer Boulevard Milton Keynes MK9 3GN England to 599 Ground Floor, 599 Avebury Boulevard Milton Keynes MK9 3HR on 2024-12-12 |
27/08/2427 August 2024 | Termination of appointment of Olaitan Ogunmoyela as a director on 2024-06-30 |
12/06/2412 June 2024 | Total exemption full accounts made up to 2023-12-31 |
15/02/2415 February 2024 | Confirmation statement made on 2024-01-08 with no updates |
09/10/239 October 2023 | Total exemption full accounts made up to 2022-12-31 |
01/02/231 February 2023 | Confirmation statement made on 2023-01-08 with no updates |
11/10/2211 October 2022 | Total exemption full accounts made up to 2021-12-31 |
06/10/226 October 2022 | Appointment of Miss Mofiyinfoluwa Fisayo Ogunyeye as a director on 2022-10-01 |
01/02/221 February 2022 | Confirmation statement made on 2022-01-08 with no updates |
04/11/214 November 2021 | Director's details changed for Miss Jessica Oyakhire Oyakhire on 2021-11-03 |
03/11/213 November 2021 | Director's details changed for Miss Kerrie Cheri Bradburn on 2021-11-03 |
03/11/213 November 2021 | Termination of appointment of Olabiyi Ajala as a director on 2021-10-30 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
21/06/2121 June 2021 | Registered office address changed from Holding Forth Christian Centre Bradwell Road New Bradwell Milton Keynes MK13 0EJ to The Point 602 Midsummer Boulevard Milton Keynes MK9 3GN on 2021-06-21 |
10/09/2010 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES |
11/07/1811 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
06/07/186 July 2018 | DIRECTOR APPOINTED MRS OLAITAN OGUNMOYELA |
05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
23/06/1723 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES |
30/08/1630 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
06/06/166 June 2016 | APPOINTMENT TERMINATED, DIRECTOR MARY BRADBURN |
06/06/166 June 2016 | DIRECTOR APPOINTED MISS KERRIE CHERI BRADBURN |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/12/1529 December 2015 | 19/12/15 NO MEMBER LIST |
03/06/153 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
29/05/1529 May 2015 | DIRECTOR APPOINTED MISS JESSICA OYAKHIRE OYAKHIRE |
29/05/1529 May 2015 | APPOINTMENT TERMINATED, DIRECTOR OZOYAH OYAKHIRE |
04/02/154 February 2015 | 19/12/14 NO MEMBER LIST |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
12/09/1412 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
25/01/1425 January 2014 | 19/12/13 NO MEMBER LIST |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
26/04/1326 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
26/04/1326 April 2013 | REGISTERED OFFICE CHANGED ON 26/04/2013 FROM 13 TOWER CRESCENT NEATH HILL MILTON KEYNES BUCKINGHAMSHIRE MK14 6JY ENGLAND |
16/01/1316 January 2013 | 19/12/12 NO MEMBER LIST |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
14/03/1214 March 2012 | ALTER ARTICLES 05/03/2012 |
14/03/1214 March 2012 | ARTICLES OF ASSOCIATION |
24/12/1124 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANYHONY OZOYAH OYAKHIRE / 19/12/2011 |
19/12/1119 December 2011 | 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