Advanced company searchLink opens in new window

GATEGROUP GUARANTEE LIMITED

Company number 13070107

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)
10 Dec 2024 CS01 Confirmation statement made on 7 December 2024 with updates
27 Sep 2024 AA Micro company accounts made up to 31 December 2023
08 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with no updates
07 Dec 2023 AP01 Appointment of Mr Sean Kenneth Burgess as a director on 5 December 2023
03 Oct 2023 AA Micro company accounts made up to 31 December 2022
29 Aug 2023 AP04 Appointment of Centralis Uk Limited as a secretary on 29 August 2023
29 Aug 2023 TM02 Termination of appointment of Centralis Administrative Services (Uk) Limited as a secretary on 29 August 2023
08 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with no updates
19 Oct 2022 AD01 Registered office address changed from 33 st. James's Square London SW1Y 4JS United Kingdom to 100 Longwater Avenue Green Park Reading RG2 6GP on 19 October 2022
04 Oct 2022 AA Micro company accounts made up to 31 December 2021
23 Sep 2022 CH01 Director's details changed for Mrs Amy Elizabeth Dane Lister on 23 September 2022
23 Sep 2022 CH04 Secretary's details changed for Centralis Administrative Services (Uk) Limited on 7 September 2022
11 Aug 2022 TM01 Termination of appointment of Emmett Vivien Mcevoy as a director on 30 June 2022
11 Aug 2022 AP01 Appointment of Mrs Amy Elizabeth Dane Lister as a director on 30 June 2022
17 Mar 2022 TM01 Termination of appointment of Ruth Angela Malone as a director on 17 March 2022
17 Mar 2022 AP01 Appointment of Mr Adam Hewitson as a director on 17 March 2022
22 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with updates
10 Dec 2021 AP01 Appointment of Mr Urs Werner Schwendinger as a director on 30 November 2021
03 Dec 2021 AP01 Appointment of Ms Ruth Angela Malone as a director on 30 November 2021
03 Dec 2021 TM01 Termination of appointment of Bobby Lee Williams as a director on 24 June 2021
12 Apr 2021 OC-R Restructuring Plan
29 Mar 2021 SH01 Statement of capital following an allotment of shares on 22 March 2021
  • GBP 775,316
08 Dec 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-12-08
  • GBP 1