active Qynn Score: 0
Formed in 2007, ADVANCED GATEWAY CONSULTING SERVICES LIMITED has 1 directors and 1 shareholders. The longest serving directors have been in place for 14 years.
The registered office of the company is currently based at 8 Broadstone Road, Stanford-Le-Hope, England, SS17 0FU.
STATUS
ACTIVEUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
8 Broadstone Road Stanford-Le-Hope SS17 0FU
18/05/2017
Current
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
Jan 2011 | Feb 2011 | Mar 2011 | Apr 2011 | May 2011 | Jun 2011 | Jul 2011 | Aug 2011 | Sep 2011 | Oct 2011 | Nov 2011 | Dec 2011 | Jan 2012 | Feb 2012 | Mar 2012 | Apr 2012 | May 2012 | Jun 2012 | Jul 2012 | Aug 2012 | Sep 2012 | Oct 2012 | Nov 2012 | Dec 2012 | Jan 2013 | Feb 2013 | Mar 2013 | Apr 2013 | May 2013 | Jun 2013 | Jul 2013 | Aug 2013 | Sep 2013 | Oct 2013 | Nov 2013 | Dec 2013 | Jan 2014 | Feb 2014 | Mar 2014 | Apr 2014 | May 2014 | Jun 2014 | Jul 2014 | Aug 2014 | Sep 2014 | Oct 2014 | Nov 2014 | Dec 2014 | Jan 2015 | Feb 2015 | Mar 2015 | Apr 2015 | May 2015 | Jun 2015 | Jul 2015 | Aug 2015 | Sep 2015 | Oct 2015 | Nov 2015 | Dec 2015 | Jan 2016 | Feb 2016 | Mar 2016 | Apr 2016 | May 2016 | Jun 2016 | Jul 2016 | Aug 2016 | Sep 2016 | Oct 2016 | Nov 2016 | Dec 2016 | Jan 2017 | Feb 2017 | Mar 2017 | Apr 2017 | May 2017 | Jun 2017 | Jul 2017 | Aug 2017 | Sep 2017 | Oct 2017 | Nov 2017 | Dec 2017 | Jan 2018 | Feb 2018 | Mar 2018 | Apr 2018 | May 2018 | Jun 2018 | Jul 2018 | Aug 2018 | Sep 2018 | Oct 2018 | Nov 2018 | Dec 2018 | Jan 2019 | Feb 2019 | Mar 2019 | Apr 2019 | May 2019 | Jun 2019 | Jul 2019 | Aug 2019 | Sep 2019 | Oct 2019 | Nov 2019 | Dec 2019 | Jan 2020 | Feb 2020 | Mar 2020 | Apr 2020 | May 2020 | Jun 2020 | Jul 2020 | Aug 2020 | Sep 2020 | Oct 2020 | Nov 2020 | Dec 2020 | Jan 2021 | Feb 2021 | Mar 2021 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1
0
2
0
0
0
1
0
1
1
0
1
0
0
0
0
Confirmation Statement
Confirmation statement made on 28/03/2021 with no updates
30/03/2021
28/03/2021
Confirmation Statement
Confirmation statement made on 28/03/2020 with no updates
09/04/2020
28/03/2020
Accounts
Micro company accounts made up to 31/03/2019
30/12/2019
31/03/2019
Confirmation Statement
Confirmation statement made on 28/03/2019 with no updates
16/04/2019
28/03/2019
Accounts
Micro company accounts made up to 31/03/2018
28/12/2018
31/03/2018
Confirmation Statement
Confirmation statement made on 28/03/2018 with no updates
18/04/2018
28/03/2018
Accounts
Micro company accounts made up to 31/03/2017
30/12/2017
31/03/2017
Address
Registered office address changed from 50 Flat 141 Argyll Road London SE18 6PJ to 8 Broadstone Road Stanford-Le-Hope SS17 0FU on 18/05/2017
18/05/2017
18/05/2017
Confirmation Statement
Confirmation statement made on 28/03/2017 with updates
18/05/2017
28/03/2017
Accounts
Total exemption small company accounts made up to 31/03/2016
31/12/2016
31/03/2016
Annual Return
Annual return made up to 28/03/2016 with full list of shareholders
09/05/2016
28/03/2016
Accounts
Total exemption small company accounts made up to 31/03/2015
23/12/2015
31/03/2015
Officers
Directors details changed for Namwinga Milimo on 02/06/2015
03/06/2015
02/06/2015
Annual Return
Annual return made up to 28/03/2015 with full list of shareholders
23/04/2015
28/03/2015
Accounts
Total exemption small company accounts made up to 31/03/2014
13/01/2015
31/03/2014
Annual Return
Annual return made up to 28/03/2014 with full list of shareholders
06/05/2014
28/03/2014
Accounts
Total exemption small company accounts made up to 31/03/2013
30/12/2013
31/03/2013
Annual Return
Annual return made up to 28/03/2013 with full list of shareholders
11/04/2013
28/03/2013
Accounts
Total exemption small company accounts made up to 31/03/2012
31/12/2012
31/03/2012
Address
Registered office address changed from 56C Whitehouse Estate Leyton Green Road London Uk E10 6DG on 18/06/2012
18/06/2012
18/06/2012
Annual Return
Annual return made up to 28/03/2012 with full list of shareholders
02/04/2012
28/03/2012
Accounts
Amended accounts made up to 31/03/2011
17/02/2012
31/03/2011
Accounts
Total exemption small company accounts made up to 31/03/2011
31/12/2011
31/03/2011
Annual Return
Annual return made up to 28/03/2011 with full list of shareholders
19/04/2011
28/03/2011
Accounts
Total exemption small company accounts made up to 31/03/2010
31/01/2011
31/03/2010
Listed below are any appointments within the last two years.
ADVANCED GATEWAY CONSULTING SERVICES LIMITED has had no new appointments within the last 2 years.
Please note the following conditions:
All charts are fully interactive, data can be selected in the EDIT menu or be selecting or deselecting key information within the legend by clicking the field on/off.
ADVANCED GATEWAY CONSULTING SERVICES LIMITED currently has no recorded charges.
Qynn provides data and insight on all directors, officers and shareholders. Use the drop down below to choose which category you want to know more about. For more information on the directors, simply click their name to be taken to their profile page.
28/03/2007
14 Yrs
1
January 1977
28/03/2007
14 Yrs
Individual Person
n/a
28/03/2017
Ownership of shares – 75% or more