Advanced company searchLink opens in new window

GATE CAPITAL GROUP LTD.

Company number 03631066

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)
17 Aug 2023 CS01 Confirmation statement made on 15 July 2023 with updates
02 Aug 2023 AA Full accounts made up to 31 March 2023
19 May 2023 CH01 Director's details changed for Mr Sanjay Kankshi Ranchhoddas on 19 May 2023
19 May 2023 CH01 Director's details changed for Mr Justin Michael Spencer Jenk on 19 May 2023
23 Dec 2022 AA Full accounts made up to 31 March 2022
15 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with updates
29 Dec 2021 AA Full accounts made up to 31 March 2021
18 Nov 2021 CH01 Director's details changed for Mr Sanjay Kankshi Ranchhoddas on 10 November 2021
02 Aug 2021 CS01 Confirmation statement made on 15 July 2021 with updates
29 Mar 2021 AA Full accounts made up to 31 March 2020
15 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with updates
15 Jul 2020 PSC07 Cessation of Sanjay Kankshi Ranchhoddas as a person with significant control on 15 July 2020
26 Jun 2020 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 26 June 2020
26 Jun 2020 AD01 Registered office address changed from 55 Bishopsgate London EC2N 3AH United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 26 June 2020
22 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with updates
22 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with updates
20 Jan 2020 PSC01 Notification of Justin Jenk as a person with significant control on 17 December 2019
30 Dec 2019 AA Full accounts made up to 31 March 2019
19 Dec 2019 SH01 Statement of capital following an allotment of shares on 2 December 2019
  • GBP 101,634
29 May 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Shareholoers' reserve power/share holders meetings/methods to appointing director 19/12/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
10 May 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-12-19
03 May 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Shareholders reserve power 19/12/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with no updates
20 Nov 2018 TM01 Termination of appointment of Terence James Everson as a director on 1 October 2018
13 Nov 2018 PSC01 Notification of Sanjay Kankshi Ranchhoddas as a person with significant control on 30 October 2017