Advanced company searchLink opens in new window

GATEWAY MARKETING HOUSE LTD

Company number 08614893

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)
22 Nov 2023 AA Micro company accounts made up to 31 July 2023
10 Sep 2023 CS01 Confirmation statement made on 18 July 2023 with no updates
23 Jan 2023 AA Micro company accounts made up to 31 July 2022
05 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
23 Aug 2021 AA Micro company accounts made up to 31 July 2021
29 Jul 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
14 Jan 2021 AA Micro company accounts made up to 31 July 2020
15 Aug 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
05 Feb 2020 AA Micro company accounts made up to 31 July 2019
13 Aug 2019 CS01 Confirmation statement made on 18 July 2019 with no updates
26 Jan 2019 AA Micro company accounts made up to 31 July 2018
01 Aug 2018 CS01 Confirmation statement made on 18 July 2018 with no updates
12 Mar 2018 AA Total exemption full accounts made up to 31 July 2017
31 Jul 2017 CS01 Confirmation statement made on 18 July 2017 with no updates
19 Sep 2016 AA Total exemption small company accounts made up to 31 July 2016
20 Aug 2016 CS01 Confirmation statement made on 18 July 2016 with updates
01 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
12 Aug 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 200
24 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
11 Aug 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 200
11 Aug 2014 CH01 Director's details changed for Mr Vinkle Bedi on 1 August 2014
11 Aug 2014 AD01 Registered office address changed from 104 Park Road Park Road Hounslow TW3 2HB England to Unit 18 White Rose Centre High Street Rhyl Clwyd LL18 1EW on 11 August 2014
20 Sep 2013 CH01 Director's details changed for Mr Nitish Gupta on 19 September 2013