Advanced company searchLink opens in new window

GATES INDUSTRIAL CORPORATION PLC

Company number 10980824

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)
08 Aug 2025 SH01 Statement of capital following an allotment of shares on 31 July 2025
  • USD 2,580,154.85
04 Aug 2025 TM01 Termination of appointment of Alicia Tillman as a director on 1 August 2025
28 Jul 2025 CH01 Director's details changed for Dr. Peifang Zhang on 9 December 2024
09 Jul 2025 SH01 Statement of capital following an allotment of shares on 30 June 2025
  • USD 2,574,487.5
13 Jun 2025 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Jun 2025 AA Group of companies' accounts made up to 28 December 2024
10 Jun 2025 SH01 Statement of capital following an allotment of shares on 31 May 2025
  • USD 2,572,959.45
23 May 2025 SH01 Statement of capital following an allotment of shares on 30 April 2025
  • USD 2,577,711.67
23 May 2025 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 March 2025
  • USD 2,574,605.79
23 May 2025 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 February 2025
  • USD 2,559,499.76
07 May 2025 SH07 Cancellation of shares by a PLC. Statement of capital on 6 February 2025
  • USD 2,554,135.13
06 May 2025 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received appropriate stamp duty has been paid on this transaction
04 Apr 2025 SH01 Statement of capital following an allotment of shares on 31 March 2025
  • USD 2,574,605.8
  • ANNOTATION Clarification a second filed SH01 was registered on 23/05/2025
03 Apr 2025 AP01 Appointment of Mr Joseph Stephen Cantie as a director on 30 March 2025
02 Apr 2025 TM01 Termination of appointment of Seth Asher Meisel as a director on 31 December 2024
28 Mar 2025 SH01 Statement of capital following an allotment of shares on 28 February 2025
  • USD 2,559,499.77
  • ANNOTATION Clarification a second filed SH01 was registered on 23/05/2025
21 Feb 2025 SH01 Statement of capital following an allotment of shares on 31 January 2025
  • USD 2,554,135.14
20 Jan 2025 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 December 2024
  • USD 2,552,039.88
14 Jan 2025 SH01 Statement of capital following an allotment of shares on 31 December 2024
  • USD 2,552,039.87
  • ANNOTATION Clarification a second filed SH01 was registered on 20/01/2025.
16 Dec 2024 CH04 Secretary's details changed
09 Dec 2024 AP04 Appointment of Computershare Company Secretarial Services Limited as a secretary on 6 December 2024
09 Dec 2024 AD01 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to The Pavilions Bridgwater Road Bristol BS13 8FD on 9 December 2024
09 Dec 2024 TM02 Termination of appointment of Intertrust (Uk) Limited as a secretary on 6 December 2024
04 Dec 2024 SH01 Statement of capital following an allotment of shares on 30 November 2024
  • USD 2,550,851.44
13 Nov 2024 SH01 Statement of capital following an allotment of shares on 31 October 2024
  • USD 2,547,337.27