Advanced company searchLink opens in new window

ALLEYGATES LTD

Company number 07803075

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)
28 Sep 2023 PSC04 Change of details for Mr Dimitar Stoyanov Dobrev as a person with significant control on 15 September 2023
28 Sep 2023 CH01 Director's details changed for Miss Tsvetelina Nikolaeva Kapitanova on 15 September 2023
28 Sep 2023 CH01 Director's details changed for Mr Dimitar Stoyanov Dobrev on 15 September 2023
28 Sep 2023 CS01 Confirmation statement made on 28 September 2023 with updates
13 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
31 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
26 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with no updates
29 May 2022 AD01 Registered office address changed from 25 Mitcham Park Mitcham CR4 4EN England to 68 New Close London SW19 2SY on 29 May 2022
25 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
07 Nov 2021 CS01 Confirmation statement made on 10 October 2021 with no updates
07 Sep 2021 AD01 Registered office address changed from 121a Green Wrythe Lane Carshalton SM5 2st England to 25 Mitcham Park Mitcham CR4 4EN on 7 September 2021
17 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
16 Feb 2021 AA Micro company accounts made up to 31 March 2020
27 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2021 CS01 Confirmation statement made on 10 October 2020 with no updates
14 Dec 2019 AA Micro company accounts made up to 31 March 2019
07 Dec 2019 AA01 Previous accounting period extended from 29 March 2019 to 31 March 2019
17 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
11 Oct 2019 CH01 Director's details changed for Miss Tsvetelina Nikolaeva Kapitanova on 11 October 2019
11 Oct 2019 CH01 Director's details changed for Mr Dimitar Stoyanov Dobrev on 11 October 2019
11 Oct 2019 PSC04 Change of details for Mr Dimitar Stoyanov Dobrev as a person with significant control on 11 October 2019
11 Oct 2019 AD01 Registered office address changed from 65a Seddon Road Morden SM4 6ED England to 121a Green Wrythe Lane Carshalton SM5 2st on 11 October 2019
10 Dec 2018 AA Micro company accounts made up to 31 March 2018
11 Nov 2018 CS01 Confirmation statement made on 10 October 2018 with no updates