Advanced company searchLink opens in new window

GATEWAY PRIME GROUP LTD

Company number 11542320

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)
30 Sep 2024 AP01 Appointment of Mr Harry Georges De Potter as a director on 30 September 2024
30 Sep 2024 TM01 Termination of appointment of Kyriacos Savvides as a director on 30 September 2024
30 Sep 2024 TM01 Termination of appointment of Herbert Lee Lande as a director on 30 September 2024
30 Jun 2024 CS01 Confirmation statement made on 8 June 2024 with updates
14 Jun 2024 PSC07 Cessation of Pasquale Corbisiero as a person with significant control on 14 June 2024
14 Jun 2024 TM01 Termination of appointment of Asad Ullah Khan as a director on 14 June 2024
23 Apr 2024 AA Accounts for a dormant company made up to 31 August 2023
15 Feb 2024 AP01 Appointment of Mr Herbert Lee Lande as a director on 15 February 2024
15 Feb 2024 CH01 Director's details changed for Mr Kyriacos Savvides on 15 February 2024
08 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
14 Jan 2023 AA Accounts for a dormant company made up to 31 August 2022
21 Dec 2022 AP01 Appointment of Mr Kyriacos Savvides as a director on 20 December 2022
20 Dec 2022 TM01 Termination of appointment of Kyriacos Savvides as a director on 20 December 2022
20 Dec 2022 CH01 Director's details changed for Mr Kyriacos Savvides on 20 December 2022
20 Dec 2022 AP01 Appointment of Mr Kyriacos Savvides as a director on 20 December 2022
13 Jul 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
13 Jun 2022 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 13 June 2022
31 May 2022 AA Accounts for a dormant company made up to 31 August 2021
28 Mar 2022 AP01 Appointment of Mr Asad Ullah Khan as a director on 24 March 2022
26 Aug 2021 TM01 Termination of appointment of Cliff Thomas as a director on 26 August 2021
26 Aug 2021 PSC07 Cessation of Cliff Thomas as a person with significant control on 26 August 2021
21 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with updates
08 Jun 2021 AD01 Registered office address changed from 18 Heywood Street Brimington Chesterfield S43 1DB England to Kemp House 160 City Road London EC1V 2NX on 8 June 2021
08 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-07
07 Jun 2021 PSC04 Change of details for Pasquale Corbisiero as a person with significant control on 4 June 2021