Advanced company searchLink opens in new window

GATEWAY M2M LIMITED

Company number 08950925

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)
03 Apr 2024 CS01 Confirmation statement made on 20 March 2024 with no updates
28 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
02 Apr 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
27 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
20 Mar 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
14 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
27 Apr 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
15 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
01 Apr 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
01 Apr 2020 AD01 Registered office address changed from Albert House 82 Queens Road Brighton BN1 3XE England to 10 Grassmere Avenue Telscombe Cliffs Peacehaven BN10 7BZ on 1 April 2020
23 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
03 Apr 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
29 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
26 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
29 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
03 Apr 2017 AD01 Registered office address changed from Suite L3 South Fens Business Centre Fenton Way Chatteris Cambridgeshire PE16 6TT England to Albert House 82 Queens Road Brighton BN1 3XE on 3 April 2017
01 Apr 2017 CS01 Confirmation statement made on 20 March 2017 with updates
31 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
23 Mar 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
10 Feb 2016 AP01 Appointment of Mr Alan Patterson Busby as a director on 5 February 2016
02 Feb 2016 CH01 Director's details changed for Mr Neil Kenneth Williams Purssey on 1 February 2016
02 Feb 2016 CH01 Director's details changed for Mr Neil Kenneth Williams Purssey on 1 February 2016
02 Feb 2016 CH01 Director's details changed for Andrew Aslett on 1 February 2016
02 Feb 2016 CH03 Secretary's details changed for Alan Busby on 1 February 2016
02 Feb 2016 AD01 Registered office address changed from Preece House Davigdor Road Brighton East Sussex BN3 1RE to Suite L3 South Fens Business Centre Fenton Way Chatteris Cambridgeshire PE16 6TT on 2 February 2016