Advanced company searchLink opens in new window

GATEHOUSE HUB LTD.

Company number 12228829

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)
09 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
22 Nov 2024 CS01 Confirmation statement made on 25 September 2024 with no updates
20 Aug 2024 MR01 Registration of charge 122288290001, created on 12 August 2024
05 Apr 2024 AD01 Registered office address changed from 30-34 North Street Hailsham West Sussex BN27 1DW England to 30-34 North Street Hailsham East Sussex BN27 1DW on 5 April 2024
08 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
02 Nov 2023 CS01 Confirmation statement made on 25 September 2023 with updates
25 Oct 2023 CERTNM Company name changed jikack LIMITED\certificate issued on 25/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-24
01 Feb 2023 AD01 Registered office address changed from The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN England to 30-34 North Street Hailsham West Sussex BN27 1DW on 1 February 2023
01 Feb 2023 PSC07 Cessation of Janet Irene Knight as a person with significant control on 27 January 2023
01 Feb 2023 PSC07 Cessation of Alan Cecil Knight as a person with significant control on 27 January 2023
01 Feb 2023 PSC02 Notification of Bedford Park Developments Limited as a person with significant control on 27 January 2023
01 Feb 2023 AP01 Appointment of Mrs Samantha Ellis as a director on 27 January 2023
31 Jan 2023 AP03 Appointment of Mr Benjamin Paul Ellis as a secretary on 27 January 2023
31 Jan 2023 TM01 Termination of appointment of Janet Irene Knight as a director on 27 January 2023
31 Jan 2023 TM01 Termination of appointment of Alan Cecil Knight as a director on 27 January 2023
31 Jan 2023 AP01 Appointment of Mr Benjamin Paul Ellis as a director on 27 January 2023
23 Nov 2022 RP04CS01 Second filing of Confirmation Statement dated 25 September 2020
14 Nov 2022 CS01 Confirmation statement made on 25 September 2022 with updates
08 Nov 2022 AA Micro company accounts made up to 31 March 2022
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
25 Nov 2021 CS01 Confirmation statement made on 25 September 2021 with no updates
23 Sep 2021 AA Micro company accounts made up to 30 September 2020
22 Jun 2021 AA01 Previous accounting period extended from 26 February 2021 to 31 March 2021
17 Jun 2021 AA01 Previous accounting period shortened from 30 September 2021 to 26 February 2021
10 Jun 2021 CH01 Director's details changed for Mr Alan Cecil Knight on 1 June 2021