- Company Overview for GATEREPS LIMITED (01510969)
- Filing history for GATEREPS LIMITED (01510969)
- People for GATEREPS LIMITED (01510969)
- Charges for GATEREPS LIMITED (01510969)
- More for GATEREPS LIMITED (01510969)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Dec 2024 | CS01 | Confirmation statement made on 12 December 2024 with no updates | |
25 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
12 Dec 2023 | CS01 | Confirmation statement made on 12 December 2023 with updates | |
28 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
03 May 2023 | CS01 | Confirmation statement made on 16 April 2023 with no updates | |
24 Apr 2023 | AD01 | Registered office address changed from 3 Opulens Place Northwood Middlesex HA6 2JZ United Kingdom to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 24 April 2023 | |
12 Jan 2023 | AD01 | Registered office address changed from 2nd Floor 21-22 Great Castle Street London W1G 0HZ to 3 Opulens Place Northwood Middlesex HA6 2JZ on 12 January 2023 | |
26 Sep 2022 | AA | Micro company accounts made up to 30 September 2021 | |
20 Apr 2022 | CS01 | Confirmation statement made on 16 April 2022 with no updates | |
20 Apr 2022 | PSC04 | Change of details for Miles Howard Hartzel as a person with significant control on 16 April 2022 | |
22 Sep 2021 | AA | Micro company accounts made up to 30 September 2020 | |
19 Apr 2021 | PSC07 | Cessation of Craig Robert Hartzel as a person with significant control on 27 July 2020 | |
19 Apr 2021 | CS01 | Confirmation statement made on 16 April 2021 with updates | |
22 Sep 2020 | AA | Micro company accounts made up to 30 September 2019 | |
17 Apr 2020 | CS01 | Confirmation statement made on 16 April 2020 with no updates | |
25 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
18 Apr 2019 | CS01 | Confirmation statement made on 16 April 2019 with no updates | |
18 Apr 2019 | CH01 | Director's details changed for Miles Howard Hartzel on 18 April 2019 | |
18 Apr 2019 | CH03 | Secretary's details changed for Craig Robert Hartzel on 18 April 2019 | |
18 Jan 2019 | AD01 | Registered office address changed from 6th Floor Remo House 310-312 Regent Street London W1B 3BS to 2nd Floor 21-22 Great Castle Street London W1G 0HZ on 18 January 2019 | |
21 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
26 Apr 2018 | CS01 | Confirmation statement made on 16 April 2018 with no updates | |
04 May 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
26 Apr 2017 | CS01 | Confirmation statement made on 16 April 2017 with updates | |
05 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 |