Advanced company searchLink opens in new window

GATEWALES LIMITED

Company number 05953927

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Jan 2025 AD01 Registered office address changed from 10 Lower Thames Street London EC3R 6EN England to 10 Lower Thames Street London EC3R 6AF on 6 January 2025
02 Oct 2024 AD01 Registered office address changed from 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England to 10 Lower Thames Street London EC3R 6EN on 2 October 2024
02 Oct 2024 CH03 Secretary's details changed for Mr Grant Leslie Whitehouse on 30 September 2024
02 Oct 2024 CH01 Director's details changed for Mr Colin George Eric Corbally on 30 September 2024
28 Sep 2024 CS01 Confirmation statement made on 28 September 2024 with updates
14 May 2024 AA Micro company accounts made up to 31 July 2023
05 Oct 2023 CS01 Confirmation statement made on 28 September 2023 with updates
22 Mar 2023 AA Micro company accounts made up to 31 March 2022
09 Jan 2023 AA01 Current accounting period extended from 31 March 2023 to 31 July 2023
29 Sep 2022 CS01 Confirmation statement made on 28 September 2022 with updates
20 Dec 2021 AA Micro company accounts made up to 31 March 2021
25 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with updates
08 Apr 2021 AA Micro company accounts made up to 31 March 2020
18 Nov 2020 CS01 Confirmation statement made on 3 October 2020 with updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
11 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with updates
03 Jan 2019 AA Micro company accounts made up to 31 March 2018
10 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with updates
05 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
28 Nov 2017 CH01 Director's details changed for Mr Colin George Eric Corbally on 28 November 2017
06 Nov 2017 CH03 Secretary's details changed for Mr Grant Leslie Whitehouse on 6 November 2017
17 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with updates
02 Oct 2017 AD01 Registered office address changed from 5th Floor, Ergon House Horseferry Road London SW1P 2AL to 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD on 2 October 2017
28 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
09 Nov 2016 CS01 Confirmation statement made on 3 October 2016 with updates