Advanced company searchLink opens in new window

OPEN B GATEWAY LIMITED

Company number 11910674

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)
25 Jan 2024 CH01 Director's details changed for Mr Vidur Jain on 24 January 2024
25 Jan 2024 AP01 Appointment of Mr Vidur Jain as a director on 24 January 2024
25 Jan 2024 AP01 Appointment of Mr Paul Woodworth as a director on 24 January 2024
15 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
07 Nov 2023 AD01 Registered office address changed from C/O Bexhill Uk Ltd 1st Floor 721 Capability Green Luton Bedfordshire LU1 3LU England to 222 Armstrong Road Luton LU2 0FY on 7 November 2023
18 Jul 2023 CS01 Confirmation statement made on 11 June 2023 with updates
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
13 Oct 2022 AP01 Appointment of Mr Rabinder Singh Takhar as a director on 10 October 2022
19 Jul 2022 CS01 Confirmation statement made on 11 June 2022 with updates
01 Jun 2022 AD01 Registered office address changed from C/O Bevan Buckland Llp Ground Floor Cardigan House Castle Court Swansea Enterprise Park Swansea SA7 9LA Wales to C/O Bexhill Uk Ltd 1st Floor 721 Capability Green Luton Bedfordshire LU1 3LU on 1 June 2022
01 Feb 2022 TM01 Termination of appointment of Craig Mcguire as a director on 1 February 2022
01 Feb 2022 TM01 Termination of appointment of Paul Nigel Edmonds as a director on 1 February 2022
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
08 Sep 2021 AD01 Registered office address changed from Langdon House C/O Bevan Buckland Llp Langdon Road Swansea SA1 8QY Wales to C/O Bevan Buckland Llp Ground Floor Cardigan House Castle Court Swansea Enterprise Park Swansea SA7 9LA on 8 September 2021
25 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
21 Jun 2021 PSC01 Notification of Christopher Stephen Howes as a person with significant control on 21 June 2021
21 Jun 2021 PSC07 Cessation of Christopher Stephen Howes as a person with significant control on 21 June 2021
21 Jun 2021 TM01 Termination of appointment of Christopher Stephen Howes as a director on 1 June 2021
24 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
02 Jul 2020 CH01 Director's details changed for Mr Christopher Stephen Howes on 1 July 2020
02 Jul 2020 PSC04 Change of details for Mr Diarmuid Thomas O'shea as a person with significant control on 1 July 2020
02 Jul 2020 PSC04 Change of details for Mr Christopher Stephen Howes as a person with significant control on 1 July 2020
02 Jul 2020 CH01 Director's details changed for Mr Diarmuid Thomas O'shea on 1 July 2020
30 Jun 2020 AD01 Registered office address changed from Langdon House Langdon Road Swansea Waterfront Swansea SA1 8QY Wales to Langdon House C/O Bevan Buckland Llp Langdon Road Swansea SA1 8QY on 30 June 2020
24 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with no updates