THE COMMUNICATION 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 |
|---|---|
| 17/10/2517 October 2025 New | Statement of capital following an allotment of shares on 2022-01-16 |
| 10/10/2510 October 2025 New | Confirmation statement made on 2025-10-10 with updates |
| 13/03/2513 March 2025 | Confirmation statement made on 2025-03-07 with no updates |
| 03/03/253 March 2025 | Micro company accounts made up to 2024-07-31 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 12/03/2412 March 2024 | Confirmation statement made on 2024-03-07 with no updates |
| 29/01/2429 January 2024 | Micro company accounts made up to 2023-07-31 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 11/03/2311 March 2023 | Confirmation statement made on 2023-03-07 with no updates |
| 10/02/2310 February 2023 | Micro company accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 28/03/2228 March 2022 | Micro company accounts made up to 2021-07-31 |
| 14/01/2214 January 2022 | Termination of appointment of Thomas Michael Solan as a director on 2022-01-14 |
| 14/01/2214 January 2022 | Confirmation statement made on 2022-01-14 with updates |
| 15/12/2115 December 2021 | Confirmation statement made on 2021-12-15 with updates |
| 15/12/2115 December 2021 | Statement of capital following an allotment of shares on 2021-12-01 |
| 09/12/219 December 2021 | Appointment of Mr Thomas Michael Solan as a director on 2021-12-01 |
| 09/12/219 December 2021 | Termination of appointment of Ashling Eileen Smith as a director on 2021-12-01 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 24/03/2124 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 17/05/2017 May 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
| 29/04/2029 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
| 25/03/1925 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
| 30/04/1830 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER SMITH |
| 27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
| 29/04/1729 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 27/06/1627 June 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
| 28/04/1628 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 20/07/1520 July 2015 | APPOINTMENT TERMINATED, DIRECTOR DAMIAN SMITH |
| 20/07/1520 July 2015 | DIRECTOR APPOINTED MRS ASHLING EILEEN SMITH |
| 24/06/1524 June 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
| 29/04/1529 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 10/07/1410 July 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
| 10/06/1410 June 2014 | REGISTERED OFFICE CHANGED ON 10/06/2014 FROM 328B MAIN ROAD WALTERS ASH HIGH WYCOMBE BUCKINGHAMSHIRE HP14 4TH ENGLAND |
| 22/04/1422 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 06/12/136 December 2013 | REGISTERED OFFICE CHANGED ON 06/12/2013 FROM 23 MAIN ROAD NAPHILL HIGH WYCOMBE BUCKINGHAMSHIRE HP14 4QD UNITED KINGDOM |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 05/07/135 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN SMITH / 01/01/2013 |
| 05/07/135 July 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
| 27/03/1327 March 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
| 09/11/129 November 2012 | PREVEXT FROM 30/06/2012 TO 31/07/2012 |
| 31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
| 30/06/1230 June 2012 | Annual return made up to 14 June 2012 with full list of shareholders |
| 14/06/1114 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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