- Company Overview for PROJECT GATEWAY BIDCO LIMITED (10900121)
- Filing history for PROJECT GATEWAY BIDCO LIMITED (10900121)
- People for PROJECT GATEWAY BIDCO LIMITED (10900121)
- Charges for PROJECT GATEWAY BIDCO LIMITED (10900121)
- Registers for PROJECT GATEWAY BIDCO LIMITED (10900121)
- More for PROJECT GATEWAY BIDCO LIMITED (10900121)
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) |
---|---|---|---|
03 Aug 2022 | CS01 | Confirmation statement made on 3 August 2022 with no updates | |
06 Apr 2022 | AA | Full accounts made up to 31 March 2021 | |
04 Aug 2021 | CS01 | Confirmation statement made on 3 August 2021 with no updates | |
09 Oct 2020 | AA | Full accounts made up to 31 March 2020 | |
11 Aug 2020 | CS01 | Confirmation statement made on 3 August 2020 with no updates | |
14 Jan 2020 | AD02 | Register inspection address has been changed from C/O Digital Barriers Belle House Platform 1, Victoria Station London SW1V 1JT England to C/O Digital Barriers Landmark 105 Victoria Street London SW1E 6QT | |
28 Oct 2019 | AA | Full accounts made up to 31 March 2019 | |
06 Aug 2019 | CS01 | Confirmation statement made on 3 August 2019 with no updates | |
03 Apr 2019 | MR01 | Registration of charge 109001210001, created on 29 March 2019 | |
16 Jan 2019 | AA | Full accounts made up to 31 March 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 3 August 2018 with updates | |
06 Apr 2018 | AD02 | Register inspection address has been changed from One St. Peters Square Manchester M2 3DE England to C/O Digital Barriers Belle House Platform 1, Victoria Station London SW1V 1JT | |
06 Apr 2018 | PSC05 | Change of details for Project Gateway Midco 2 Limited as a person with significant control on 6 April 2018 | |
06 Apr 2018 | AD01 | Registered office address changed from 4th Floor 8 Old Jewry London EC2R 8DN England to Milton Gate 60 Chiswell Street London United Kingdom EC1Y 4AG on 6 April 2018 | |
31 Jan 2018 | AD03 | Register(s) moved to registered inspection location One St. Peters Square Manchester M2 3DE | |
31 Jan 2018 | AD02 | Register inspection address has been changed to One St. Peters Square Manchester M2 3DE | |
25 Jan 2018 | AP01 | Appointment of Mr Stuart Robert Purves as a director on 19 January 2018 | |
25 Jan 2018 | AA01 | Current accounting period shortened from 31 August 2018 to 31 March 2018 | |
23 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 31 December 2017
|
|
06 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 31 October 2017
|
|
06 Nov 2017 | AP01 | Appointment of Mr Crevan Thomas O'grady as a director on 31 October 2017 | |
06 Nov 2017 | AP01 | Appointment of Zak Avrom Doffman as a director on 31 October 2017 | |
12 Oct 2017 | PSC05 | Change of details for Project Gateway Midco 1 Limited as a person with significant control on 6 October 2017 | |
12 Oct 2017 | AP01 | Appointment of Mr Marco Sodi as a director on 4 October 2017 | |
11 Oct 2017 | AD01 | Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to 4th Floor 8 Old Jewry London EC2R 8DN on 11 October 2017 |