GATEPATH LTD

04114899
5 BROADBENT CLOSE HIGHGATE LONDON N6 5JW

Documents

Documents
Date Category Description Pages
15 Oct 2024 accounts Annual Accounts 4 Buy now
30 Sep 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Sep 2023 accounts Annual Accounts 4 Buy now
30 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Sep 2022 accounts Annual Accounts 4 Buy now
24 Jun 2022 officers Change of particulars for director (Mr Samuel Lipschitz) 2 Buy now
24 Jun 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jun 2021 accounts Annual Accounts 4 Buy now
23 Apr 2021 mortgage Registration of a charge 6 Buy now
02 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Jul 2020 accounts Annual Accounts 4 Buy now
27 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2019 accounts Annual Accounts 4 Buy now
28 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Nov 2018 mortgage Registration of a charge 6 Buy now
23 Aug 2018 accounts Annual Accounts 4 Buy now
04 Jul 2018 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jul 2018 mortgage Statement of satisfaction of a charge 1 Buy now
27 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2017 accounts Annual Accounts 3 Buy now
29 Nov 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
23 Sep 2016 accounts Annual Accounts 6 Buy now
14 Dec 2015 annual-return Annual Return 4 Buy now
30 Sep 2015 accounts Annual Accounts 6 Buy now
03 Feb 2015 annual-return Annual Return 4 Buy now
28 Jan 2015 officers Change of particulars for director (Mr Samuel Lipschitz) 2 Buy now
08 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2014 accounts Annual Accounts 5 Buy now
20 Dec 2013 annual-return Annual Return 4 Buy now
09 Sep 2013 accounts Annual Accounts 9 Buy now
07 Dec 2012 annual-return Annual Return 4 Buy now
24 Jul 2012 accounts Annual Accounts 4 Buy now
09 Dec 2011 annual-return Annual Return 4 Buy now
12 Jul 2011 accounts Annual Accounts 4 Buy now
14 Dec 2010 annual-return Annual Return 4 Buy now
05 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Jul 2010 accounts Annual Accounts 4 Buy now
07 Dec 2009 annual-return Annual Return 4 Buy now
07 Dec 2009 officers Change of particulars for director (Samuel Lipschitz) 2 Buy now
04 Aug 2009 accounts Annual Accounts 4 Buy now
29 Jan 2009 annual-return Return made up to 27/11/08; full list of members 3 Buy now
16 Jul 2008 accounts Annual Accounts 4 Buy now
02 Jan 2008 annual-return Return made up to 27/11/07; full list of members 2 Buy now
02 Jan 2008 address Location of debenture register 1 Buy now
02 Jan 2008 address Location of register of members 1 Buy now
02 Jan 2008 address Registered office changed on 02/01/08 from: 5 north end road, golders green, london NW11 7RJ 1 Buy now
18 Sep 2007 annual-return Return made up to 27/11/06; full list of members 2 Buy now
11 Sep 2007 accounts Annual Accounts 5 Buy now
23 Nov 2006 accounts Annual Accounts 5 Buy now
13 Jan 2006 annual-return Return made up to 27/11/05; full list of members 6 Buy now
15 Mar 2005 accounts Annual Accounts 5 Buy now
30 Dec 2004 annual-return Return made up to 27/11/04; full list of members 6 Buy now
11 Nov 2004 accounts Annual Accounts 4 Buy now
29 Oct 2004 accounts Accounting reference date extended from 30/11/04 to 31/12/04 1 Buy now
22 Jan 2004 annual-return Return made up to 27/11/03; full list of members 6 Buy now
16 Oct 2003 accounts Annual Accounts 5 Buy now
14 Aug 2003 capital Ad 01/03/01--------- £ si 99@1=99 £ ic 1/100 2 Buy now
14 Aug 2003 accounts Annual Accounts 4 Buy now
14 Aug 2003 annual-return Return made up to 27/11/02; full list of members 6 Buy now
14 Aug 2003 annual-return Return made up to 27/11/01; full list of members 6 Buy now
12 Aug 2003 restoration Restoration Order Of Court 3 Buy now
08 Oct 2002 gazette Gazette Dissolved Compulsary 1 Buy now
18 Jun 2002 gazette Gazette Notice Compulsary 1 Buy now
19 Mar 2001 address Registered office changed on 19/03/01 from: 43 wellington avenue, london, N15 6AX 1 Buy now
14 Mar 2001 officers New director appointed 2 Buy now
14 Mar 2001 officers New secretary appointed 2 Buy now
10 Mar 2001 mortgage Particulars of mortgage/charge 3 Buy now
10 Mar 2001 mortgage Particulars of mortgage/charge 3 Buy now
09 Jan 2001 officers Secretary resigned 1 Buy now
09 Jan 2001 officers Director resigned 1 Buy now
27 Nov 2000 incorporation Incorporation Company 14 Buy now