- Company Overview for GATEWALES LIMITED (05953927)
- Filing history for GATEWALES LIMITED (05953927)
- People for GATEWALES LIMITED (05953927)
- Charges for GATEWALES LIMITED (05953927)
- More for GATEWALES LIMITED (05953927)
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 |