INOVA GATES LIMITED

76 Derrynoyd Road 76 Derrynoyd Road, Magherafelt, BT45 7DW, Northern Ireland
StatusACTIVE
Company No.NI049052
CategoryPrivate Limited Company
Incorporated16 Dec 2003
Age20 years, 5 months, 20 days
JurisdictionNorthern Ireland

SUMMARY

INOVA GATES LIMITED is an active private limited company with number NI049052. It was incorporated 20 years, 5 months, 20 days ago, on 16 December 2003. The company address is 76 Derrynoyd Road 76 Derrynoyd Road, Magherafelt, BT45 7DW, Northern Ireland.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 13 Feb 2024

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2024

Action Date: 07 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-07

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2022

Action Date: 16 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2022

Action Date: 16 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2021

Action Date: 16 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Address

Type: AD01

Old address: 76 Derrynoid Road Draperstown Co. Derry Northern Ireland

Change date: 2019-12-09

New address: 76 Derrynoyd Road Draperstown Magherafelt BT45 7DW

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2019

Action Date: 16 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2018

Action Date: 16 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Address

Type: AD01

Old address: 43 Clarendon Street Derry Derry BT48 7ER

Change date: 2017-11-16

New address: 76 Derrynoid Road Draperstown Co. Derry

Documents

View document PDF

Incorporation company

Date: 16 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 16 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2016

Action Date: 16 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2015

Action Date: 16 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2014

Action Date: 16 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-16

Documents

View document PDF

Appoint person director company with name

Date: 13 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alana Campbell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2013

Action Date: 16 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Jun 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA01

New date: 2011-06-30

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2012

Action Date: 16 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-16

Documents

View document PDF

Change person secretary company with change date

Date: 07 Feb 2012

Action Date: 16 Dec 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-12-16

Officer name: Alana Campbell

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Nov 2011

Action Date: 03 Nov 2011

Category: Address

Type: AD01

Old address: 1a Whitehill Park Limavady County Londonderry BT49 0QF Northern Ireland

Change date: 2011-11-03

Documents

View document PDF

Termination director company with name

Date: 17 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cathal Rogers

Documents

View document PDF

Appoint person director company with name

Date: 26 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eoighan Rogers

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2011

Action Date: 19 Jul 2011

Category: Capital

Type: SH01

Date: 2011-07-19

Capital : 100 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jul 2011

Action Date: 26 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-26

Old address: 76 Derrynoyd Road Draperstown Derry BT45 7DW

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 21 May 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2011

Action Date: 16 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2011

Action Date: 16 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2011

Action Date: 16 Dec 2008

Category: Annual-return

Type: AR01

Made up date: 2008-12-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2011

Action Date: 16 Dec 2007

Category: Annual-return

Type: AR01

Made up date: 2007-12-16

Documents

View document PDF

Legacy

Date: 20 May 2011

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified RP02A received. TM02 form is factually inaccurate and was filed in error.

Documents

View document PDF

Appoint person secretary company

Date: 15 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2011

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Cathal Rogers

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Apr 2011

Action Date: 14 Apr 2011

Category: Address

Type: AD01

Old address: 3 Greenvale Edenmore Rd Limavady Co Derry

Change date: 2011-04-14

Documents

View document PDF

Termination secretary company with name

Date: 14 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mary Magee

Documents

View document PDF

Gazette notice compulsary

Date: 14 Jan 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 25 Jul 2009

Category: Accounts

Type: AC(NI)

Description: 30/09/08 annual accts

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Accounts

Type: AC(NI)

Description: 30/09/07 annual accts

Documents

View document PDF

Legacy

Date: 16 Mar 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Accounts

Type: AC(NI)

Description: 30/09/06 annual accts

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Annual-return

Type: 371S(NI)

Description: 16/12/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Accounts

Type: AC(NI)

Description: 30/09/05 annual accts

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Annual-return

Type: 371S(NI)

Description: 16/12/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 Feb 2005

Category: Annual-return

Type: 371S(NI)

Description: 16/12/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 02 Nov 2004

Category: Accounts

Type: AC(NI)

Description: 30/09/04 annual accts

Documents

View document PDF

Legacy

Date: 10 Feb 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 10 Feb 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 09 Feb 2004

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 26 Jan 2004

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 24 Jan 2004

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 16 Dec 2003

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

Legacy

Date: 16 Dec 2003

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

View document PDF

Legacy

Date: 16 Dec 2003

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

View document PDF

Legacy

Date: 16 Dec 2003

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

View document PDF


Some Companies

BRITANNIA SHRED LTD

28A AVENUE ROAD,MALVERN,WR14 3BG

Number:07648157
Status:ACTIVE
Category:Private Limited Company

CURATORIAL RESEARCH CENTRE LTD

11 ALVERTON TERRACE,PENZANCE,TR18 4JH

Number:11634937
Status:ACTIVE
Category:Private Limited Company

ECCLESBOURNE VALLEY RAILWAY ASSOCIATION

WIRKSWORTH STATION COLDWELL STREET,MATLOCK,DE4 4FB

Number:05257082
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

G.FOSTER CONSTRUCTION LTD

WATERGATE BUILDINGS,CHESTER,CH1 4JE

Number:08230846
Status:ACTIVE
Category:Private Limited Company

NATALIA INTERIOR DESIGN LIMITED

FLAT 57 GAINSBOROUGH HOUSE,LONDON,SW1P 4HX

Number:08515444
Status:ACTIVE
Category:Private Limited Company

NEW FORTUNE STAR LIMITED

LIAN & CO ACCOUNTANTS,MANCHESTER,M1 4FF

Number:07804426
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source