Advanced company searchLink opens in new window

WATERGATE LOGISTICS LTD

Company number 08962714

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)
15 Apr 2024 AD01 Registered office address changed from 127 Preston Road Lythan FY8 1AY United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 15 April 2024
15 Apr 2024 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 15 March 2024
15 Apr 2024 PSC07 Cessation of Arran Clay as a person with significant control on 15 March 2024
15 Apr 2024 AP01 Appointment of Mr Mohammed Ayyaz as a director on 15 March 2024
15 Apr 2024 TM01 Termination of appointment of Arran Clay as a director on 15 March 2024
29 Feb 2024 CS01 Confirmation statement made on 29 February 2024 with updates
28 Nov 2023 AA Micro company accounts made up to 31 March 2023
13 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with updates
07 Sep 2022 AA Micro company accounts made up to 31 March 2022
04 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with updates
08 Dec 2021 AA Micro company accounts made up to 31 March 2021
30 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with updates
04 Feb 2021 AA Micro company accounts made up to 31 March 2020
04 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with updates
28 Nov 2019 AA Micro company accounts made up to 31 March 2019
07 Nov 2019 AD01 Registered office address changed from 52 Bushell Close London SW2 3LL England to 127 Preston Road Lythan FY8 1AY on 7 November 2019
07 Nov 2019 PSC01 Notification of Arran Clay as a person with significant control on 17 October 2019
07 Nov 2019 PSC07 Cessation of Mohammad Ali Heydari as a person with significant control on 17 October 2019
07 Nov 2019 AP01 Appointment of Mr Arran Clay as a director on 17 October 2019
07 Nov 2019 TM01 Termination of appointment of Mohammad Ali Heydari as a director on 17 October 2019
28 Feb 2019 CS01 Confirmation statement made on 27 February 2019 with updates
04 Jan 2019 AP01 Appointment of Mr Mohammad Ali Heydari as a director on 27 December 2018
04 Jan 2019 TM01 Termination of appointment of Terry Dunne as a director on 27 December 2018
04 Jan 2019 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 52 Bushell Close London SW2 3LL on 4 January 2019
04 Jan 2019 PSC01 Notification of Mohammad Ali Heydari as a person with significant control on 27 December 2018