Advanced company searchLink opens in new window

GATEWAY ASSIST LIMITED

Company number 08737009

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)
13 Oct 2023 CS01 Confirmation statement made on 13 October 2023 with no updates
11 Jul 2023 AA Accounts for a dormant company made up to 31 October 2022
16 Nov 2022 CS01 Confirmation statement made on 17 October 2022 with no updates
24 Feb 2022 AA Accounts for a dormant company made up to 31 October 2021
02 Nov 2021 CS01 Confirmation statement made on 17 October 2021 with no updates
17 Feb 2021 AA Accounts for a dormant company made up to 31 October 2020
28 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
05 Feb 2020 AA Accounts for a dormant company made up to 31 October 2019
25 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
09 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
24 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
30 Apr 2018 AA Accounts for a dormant company made up to 31 October 2017
17 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with no updates
31 May 2017 AA Accounts for a dormant company made up to 31 October 2016
28 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
28 Oct 2016 CH01 Director's details changed for Mr Derek Flynn on 28 October 2016
02 Jun 2016 AA Accounts for a dormant company made up to 31 October 2015
03 Nov 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
20 Feb 2015 AA Accounts for a dormant company made up to 31 October 2014
03 Nov 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
03 Nov 2014 CH01 Director's details changed for Mr Derek Flynn on 1 May 2014
03 Nov 2014 TM01 Termination of appointment of Michael John Stevenson as a director on 1 October 2014
22 Aug 2014 AD01 Registered office address changed from 194-196 Victoria Street Grimsby DN31 1NX United Kingdom to 23 Chantry Lane Grimsby South Humberside DN31 2LP on 22 August 2014
17 Oct 2013 CH01 Director's details changed for Mike Stevenson on 17 October 2013
17 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-17
  • GBP 100