7GATE LIMITED
Status | ACTIVE |
Company No. | 08152547 |
Category | Private Limited Company |
Incorporated | 23 Jul 2012 |
Age | 11 years, 10 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
7GATE LIMITED is an active private limited company with number 08152547. It was incorporated 11 years, 10 months, 10 days ago, on 23 July 2012. The company address is Wellesley House Wellesley House, London, SE18 6SS, England.
Company Fillings
Accounts with accounts type micro entity
Date: 26 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2023
Action Date: 10 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-10
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 14 Oct 2022
Action Date: 10 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-10
Documents
Accounts with accounts type micro entity
Date: 07 Apr 2022
Action Date: 30 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-30
Documents
Confirmation statement with no updates
Date: 11 Oct 2021
Action Date: 10 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-10
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2021
Action Date: 30 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-30
Documents
Confirmation statement with no updates
Date: 16 Oct 2020
Action Date: 10 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-10
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2020
Action Date: 30 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-30
Documents
Confirmation statement with no updates
Date: 18 Oct 2019
Action Date: 10 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-10
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2019
Action Date: 30 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-30
Documents
Change account reference date company previous shortened
Date: 30 Apr 2019
Action Date: 30 Jul 2018
Category: Accounts
Type: AA01
New date: 2018-07-30
Made up date: 2018-07-31
Documents
Change to a person with significant control
Date: 10 Oct 2018
Action Date: 04 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-04
Psc name: Ms Shabina Ahmed
Documents
Change person director company with change date
Date: 10 Oct 2018
Action Date: 04 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Shabina Ahmed
Change date: 2018-10-04
Documents
Confirmation statement with updates
Date: 10 Oct 2018
Action Date: 10 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-10
Documents
Notification of a person with significant control
Date: 10 Oct 2018
Action Date: 04 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Shabina Ahmed
Notification date: 2018-10-04
Documents
Cessation of a person with significant control
Date: 10 Oct 2018
Action Date: 04 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Rafiq Ahmed
Cessation date: 2018-10-04
Documents
Cessation of a person with significant control
Date: 10 Oct 2018
Action Date: 04 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Aniq Ahmed
Cessation date: 2018-10-04
Documents
Termination director company with name termination date
Date: 05 Oct 2018
Action Date: 04 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rafiq Ahmed
Termination date: 2018-10-04
Documents
Appoint person director company with name date
Date: 05 Oct 2018
Action Date: 04 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Shabina Ahmed
Appointment date: 2018-10-04
Documents
Change registered office address company with date old address new address
Date: 27 Sep 2018
Action Date: 27 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-27
New address: Wellesley House Duke of Wellington Avenue London SE18 6SS
Old address: 103 Woolwich Road London SE2 0DY England
Documents
Confirmation statement with no updates
Date: 24 Jul 2018
Action Date: 23 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-23
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 24 Jul 2017
Action Date: 23 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-23
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change registered office address company with date old address new address
Date: 30 Jan 2017
Action Date: 30 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-30
New address: 103 Woolwich Road London SE2 0DY
Old address: C/O 7Gate 33 Chestnut Rise London SE18 1RJ
Documents
Confirmation statement with updates
Date: 25 Jul 2016
Action Date: 23 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-23
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2015
Action Date: 23 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-23
Documents
Appoint person director company with name date
Date: 06 Jun 2015
Action Date: 23 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-23
Officer name: Mr Rafiq Ahmed
Documents
Termination director company with name termination date
Date: 06 Jun 2015
Action Date: 23 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-23
Officer name: Jason Brown
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2014
Action Date: 23 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-23
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2013
Action Date: 23 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-23
Documents
Termination director company with name
Date: 24 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Stuart
Documents
Capital cancellation shares
Date: 24 Jul 2013
Action Date: 24 Jul 2013
Category: Capital
Type: SH06
Date: 2013-07-24
Capital : 7 GBP
Documents
Some Companies
18 BRIGG ROAD,BARTON ON HUMBER,DN18 5DH
Number: | 11307662 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 ST. LAWRENCE CRESCENT,SHAFTESBURY,SP7 8EG
Number: | 04694584 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROWN 'N GLORY (BARBER SHOP) LIMITED
255 POULTON ROAD,WALLASEY,CH44 4BT
Number: | 04826975 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 UPLANDS ROAD,PORTSMOUTH,PO6 1HR
Number: | 10503908 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 WAGGONERS WAY,HEREFORD,HR2 6RJ
Number: | 11870080 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 10324 45 SALISBURY ROAD,CARDIFF,CF24 4AB
Number: | LP019598 |
Status: | ACTIVE |
Category: | Limited Partnership |