Advanced company searchLink opens in new window

THE GALLUP ORGANIZATION LTD

Company number 02686721

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)
06 Apr 2017 AA Full accounts made up to 31 December 2016
16 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
27 Apr 2016 AA Full accounts made up to 31 December 2015
19 Jan 2016 AD01 Registered office address changed from The Adelphi 1-11 John Adam Street London WC2N 6HS to 18th Floor the Shard 32 London Bridge Street London SE1 9SG on 19 January 2016
12 Jan 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2,000,000
28 Sep 2015 TM01 Termination of appointment of Peter Flade as a director on 25 September 2015
27 Apr 2015 AA Full accounts made up to 31 December 2014
09 Jan 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2,000,000
23 Apr 2014 AA Full accounts made up to 31 December 2013
08 Jan 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2,000,000
25 Mar 2013 AA Full accounts made up to 31 December 2012
09 Jan 2013 AR01 Annual return made up to 6 January 2013 with full list of shareholders
31 Aug 2012 AP01 Appointment of Kenneth Lars Andersen as a director
31 Aug 2012 AP01 Appointment of Jamie Paul Hunt as a director
22 Aug 2012 TM01 Termination of appointment of Rilla Norby as a director
22 Aug 2012 AA Full accounts made up to 31 December 2011
17 Jan 2012 AR01 Annual return made up to 6 January 2012 with full list of shareholders
19 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 4
22 Mar 2011 AA Full accounts made up to 31 December 2010
18 Jan 2011 AR01 Annual return made up to 6 January 2011 with full list of shareholders
12 Oct 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Appt directors 24/09/2010
07 Oct 2010 TM01 Termination of appointment of Steven Obrien as a director
07 Oct 2010 TM01 Termination of appointment of James Krieger as a director
07 Oct 2010 TM01 Termination of appointment of Leslie Rowlands as a director
07 Oct 2010 AP01 Appointment of Linda Joan Gambles as a director