THE GATEWAY GROUP OF COMPANIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Accounts for a small company made up to 2024-03-31 |
20/03/2520 March 2025 | Confirmation statement made on 2025-03-18 with no updates |
02/04/242 April 2024 | Appointment of Mr Barry Philip Hayward as a director on 2024-03-20 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-18 with no updates |
16/10/2316 October 2023 | Appointment of Charlotte Tamsyn Maher as a director on 2023-10-16 |
16/10/2316 October 2023 | Termination of appointment of David John Brend as a director on 2023-10-16 |
18/05/2318 May 2023 | Accounts for a small company made up to 2022-12-31 |
17/05/2317 May 2023 | Termination of appointment of Phillip Charles Newland as a director on 2023-04-28 |
20/04/2320 April 2023 | Confirmation statement made on 2023-03-18 with updates |
16/02/2316 February 2023 | Resolutions |
16/02/2316 February 2023 | Resolutions |
16/02/2316 February 2023 | Resolutions |
09/02/239 February 2023 | Current accounting period extended from 2023-03-31 to 2024-03-31 |
09/02/239 February 2023 | Memorandum and Articles of Association |
09/02/239 February 2023 | Change of share class name or designation |
09/02/239 February 2023 | Particulars of variation of rights attached to shares |
06/02/236 February 2023 | Notification of The Gateway Group of Companies Holdings Limited as a person with significant control on 2022-04-22 |
06/02/236 February 2023 | Termination of appointment of Julie Morgan as a secretary on 2023-01-31 |
06/02/236 February 2023 | Termination of appointment of Karen Westwood as a director on 2023-01-31 |
06/02/236 February 2023 | Termination of appointment of Gary Pryce Morgan as a director on 2023-01-31 |
06/02/236 February 2023 | Current accounting period shortened from 2023-12-31 to 2023-03-31 |
06/02/236 February 2023 | Registered office address changed from Vantage House 2700 Kettering Parkway Kettering Venture Park Kettering Northamptonshire NN15 6XR England to C/O South Staffordshire Plc Green Lane Walsall WS2 7PD on 2023-02-06 |
06/02/236 February 2023 | Appointment of Mr Robert James O'malley as a director on 2023-01-31 |
06/02/236 February 2023 | Appointment of Mr Phillip Charles Newland as a director on 2023-01-31 |
06/02/236 February 2023 | Appointment of Mr David John Brend as a director on 2023-01-31 |
06/02/236 February 2023 | Second filing of Confirmation Statement dated 2022-03-30 |
06/02/236 February 2023 | Cessation of Julie Morgan as a person with significant control on 2022-04-22 |
06/02/236 February 2023 | Cessation of Gary Pryce Morgan as a person with significant control on 2022-04-22 |
02/02/232 February 2023 | Cancellation of shares. Statement of capital on 2023-01-31 |
02/02/232 February 2023 | Resolutions |
02/02/232 February 2023 | Resolutions |
02/02/232 February 2023 | Purchase of own shares. |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/05/2220 May 2022 | Group of companies' accounts made up to 2021-12-31 |
30/03/2230 March 2022 | Purchase of own shares. |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-18 with updates |
30/03/2230 March 2022 | Cancellation of shares. Statement of capital on 2021-08-10 |
28/05/2128 May 2021 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
25/03/2125 March 2021 | CONFIRMATION STATEMENT MADE ON 18/03/21, WITH UPDATES |
10/02/2110 February 2021 | PREVEXT FROM 31/07/2020 TO 31/12/2020 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/08/2028 August 2020 | 06/07/20 STATEMENT OF CAPITAL GBP 174.65 |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES |
31/03/2031 March 2020 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19 |
24/09/1924 September 2019 | VARYING SHARE RIGHTS AND NAMES |
24/09/1924 September 2019 | VARYING SHARE RIGHTS AND NAMES |
18/09/1918 September 2019 | APPOINTMENT TERMINATED, DIRECTOR DARRYL GLOVER |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
17/04/1917 April 2019 | 01/04/2019 |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES |
10/12/1810 December 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18 |
13/06/1813 June 2018 | 23/04/18 STATEMENT OF CAPITAL GBP 167.80 |
15/05/1815 May 2018 | DIRECTOR APPOINTED DARRYL JAMES GLOVER |
15/05/1815 May 2018 | DIRECTOR APPOINTED BENJAMIN BROWNBILL |
03/04/183 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN LEE DRAPER / 01/03/2018 |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES |
29/03/1829 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PRYCE MORGAN / 01/01/2018 |
29/03/1829 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN LEE DRAPER / 01/01/2018 |
14/11/1714 November 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17 |
17/07/1717 July 2017 | 19/06/17 STATEMENT OF CAPITAL GBP 163.20 |
07/07/177 July 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
27/04/1727 April 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16 |
07/04/177 April 2017 | AUDITOR'S RESIGNATION |
29/03/1729 March 2017 | SECRETARY'S CHANGE OF PARTICULARS / JULIE MORGAN / 01/03/2017 |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
31/10/1631 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PRYCE MORGAN / 25/10/2016 |
07/04/167 April 2016 | Annual return made up to 18 March 2016 with full list of shareholders |
08/10/158 October 2015 | REGISTERED OFFICE CHANGED ON 08/10/2015 FROM 4 CROXEN CLOSE BURTON LATIMER KETTERING NORTHANTS NN15 5GZ |
08/10/158 October 2015 | 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 |
20/03/1520 March 2015 | SAIL ADDRESS CREATED |
20/03/1520 March 2015 | Annual return made up to 18 March 2015 with full list of shareholders |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
25/09/1425 September 2014 | PREVEXT FROM 31/03/2014 TO 31/07/2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
22/07/1422 July 2014 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARDS |
24/03/1424 March 2014 | Annual return made up to 18 March 2014 with full list of shareholders |
24/03/1424 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN WESTWOOD / 06/12/2013 |
24/03/1424 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PRYCE MORGAN / 27/06/2013 |
24/03/1424 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FRANKLYN EDWARDS / 06/12/2013 |
24/03/1424 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN LEE DRAPER / 06/12/2013 |
16/12/1316 December 2013 | ADOPT ARTICLES 06/12/2013 |
16/12/1316 December 2013 | DIRECTOR APPOINTED KAREN WESTWOOD |
16/12/1316 December 2013 | DIRECTOR APPOINTED MR MICHAEL FRANKLYN EDWARDS |
16/12/1316 December 2013 | DIRECTOR APPOINTED STEVEN LEE DRAPER |
11/12/1311 December 2013 | VARYING SHARE RIGHTS AND NAMES |
11/12/1311 December 2013 | SUB-DIVISION 02/12/13 |
07/08/137 August 2013 | 01/08/13 STATEMENT OF CAPITAL GBP 150 |
27/06/1327 June 2013 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN KOE |
27/06/1327 June 2013 | APPOINTMENT TERMINATED, DIRECTOR WESTCO DIRECTORS LTD |
27/06/1327 June 2013 | REGISTERED OFFICE CHANGED ON 27/06/2013 FROM 145- 157 ST JOHN STREET LONDON EC1 V4PW ENGLAND |
27/06/1327 June 2013 | DIRECTOR APPOINTED MR GARY PRYCE MORGAN |
27/06/1327 June 2013 | SECRETARY APPOINTED JULIE MORGAN |
18/03/1318 March 2013 | 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