Advanced company searchLink opens in new window

THE GATEWAY GROUP OF COMPANIES LIMITED

Company number 08448586

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)
02 Feb 2023 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
02 Feb 2023 SH03 Purchase of own shares.
31 Aug 2022 CH01 Director's details changed for Karen Westwood on 26 August 2022
20 May 2022 AA Group of companies' accounts made up to 31 December 2021
30 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 06/02/2023.
30 Mar 2022 SH06 Cancellation of shares. Statement of capital on 10 August 2021
  • GBP 168.54
30 Mar 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
28 May 2021 AA Group of companies' accounts made up to 31 December 2020
25 Mar 2021 CS01 Confirmation statement made on 18 March 2021 with updates
10 Feb 2021 AA01 Previous accounting period extended from 31 July 2020 to 31 December 2020
28 Aug 2020 SH01 Statement of capital following an allotment of shares on 6 July 2020
  • GBP 174.65
01 Apr 2020 CS01 Confirmation statement made on 18 March 2020 with updates
31 Mar 2020 AA Group of companies' accounts made up to 31 July 2019
24 Sep 2019 SH08 Change of share class name or designation
24 Sep 2019 SH08 Change of share class name or designation
24 Sep 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
24 Sep 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
18 Sep 2019 TM01 Termination of appointment of Darryl James Glover as a director on 2 August 2019
17 Apr 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Apr 2019 SH08 Change of share class name or designation
17 Apr 2019 SH10 Particulars of variation of rights attached to shares
26 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with updates
10 Dec 2018 AA Group of companies' accounts made up to 31 July 2018
13 Jun 2018 SH01 Statement of capital following an allotment of shares on 23 April 2018
  • GBP 167.80
15 May 2018 AP01 Appointment of Benjamin Brownbill as a director on 23 April 2018