Advanced company searchLink opens in new window

JANITGATE LIMITED

Company number 01632397

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)
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
06 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with updates
29 Nov 2022 AAMD Amended total exemption full accounts made up to 31 December 2021
18 Oct 2022 AD01 Registered office address changed from C/O Melanie Curtis Accountants Ltd 100 Berkshire Place Winnersh Wokingham Berkshire RG41 5rd England to Unit 11 Diddenham Court Lambwood Hill Grazeley Reading Berkshire RG7 1JQ on 18 October 2022
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
17 Aug 2022 AD01 Registered office address changed from Melanie Curtis Accountants Wellington Office Stratfield Saye Reading Berkshire RG7 2BT England to C/O Melanie Curtis Accountants Ltd 100 Berkshire Place Winnersh Wokingham Berkshire RG41 5rd on 17 August 2022
09 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
22 Oct 2021 AD01 Registered office address changed from Unit 11 Diddenham Business Park Diddenham Court, Lambwood Hill Grazeley Reading Berkshire RG7 1JQ England to Melanie Curtis Accountants Wellington Office Stratfield Saye Reading Berkshire RG7 2BT on 22 October 2021
19 Jul 2021 CS01 Confirmation statement made on 6 June 2021 with no updates
26 May 2021 AA Total exemption full accounts made up to 31 December 2020
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
08 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with updates
09 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
06 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with updates
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
12 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with updates
07 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
07 Jul 2017 CS01 Confirmation statement made on 6 June 2017 with updates
07 Jul 2017 PSC01 Notification of Louise De La Riviere as a person with significant control on 25 June 2016
07 Jul 2017 PSC01 Notification of William John De La Riviere as a person with significant control on 25 June 2016
05 Jun 2017 AD01 Registered office address changed from 229 Hyde End Road Spencers Wood Reading Berkshire RG7 1BU England to Unit 11 Diddenham Business Park Diddenham Court, Lambwood Hill Grazeley Reading Berkshire RG7 1JQ on 5 June 2017
09 May 2017 AD01 Registered office address changed from Tenby 2 Church Lane Three Mile Cross Reading Berkshire RG7 1HB to 229 Hyde End Road Spencers Wood Reading Berkshire RG7 1BU on 9 May 2017
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Jul 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-07-29
  • GBP 100
04 Jan 2016 CH01 Director's details changed for William John De La Riviere on 4 January 2016