- Company Overview for GALOSTAR LIMITED (02964624)
- Filing history for GALOSTAR LIMITED (02964624)
- People for GALOSTAR LIMITED (02964624)
- Charges for GALOSTAR LIMITED (02964624)
- More for GALOSTAR LIMITED (02964624)
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) |
---|---|---|---|
02 Sep 2024 | CS01 | Confirmation statement made on 2 September 2024 with no updates | |
21 Aug 2024 | AP01 | Appointment of Mr Colin Thompson as a director on 1 July 2024 | |
21 Aug 2024 | AP01 | Appointment of Mr Ryan Elliott as a director on 1 July 2024 | |
05 Jun 2024 | CH01 | Director's details changed for Mr Anthony Ronald Chapman on 4 June 2024 | |
04 Jun 2024 | PSC04 | Change of details for Mr Anthony Ronald Chapman as a person with significant control on 4 June 2024 | |
28 Mar 2024 | AA | Full accounts made up to 30 June 2023 | |
04 Sep 2023 | CS01 | Confirmation statement made on 2 September 2023 with no updates | |
30 Jun 2023 | AA | Full accounts made up to 30 June 2022 | |
15 Sep 2022 | CS01 | Confirmation statement made on 2 September 2022 with no updates | |
12 Jul 2022 | AAMD | Amended total exemption full accounts made up to 30 June 2021 | |
12 Jul 2022 | AAMD | Amended total exemption full accounts made up to 30 June 2020 | |
04 Apr 2022 | AD01 | Registered office address changed from Beren Court Newney Green Chelmsford Essex CM1 3SQ to Abacus House 14-18 Forest Road Loughton IG10 1DX on 4 April 2022 | |
23 Mar 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
16 Sep 2021 | CS01 | Confirmation statement made on 2 September 2021 with no updates | |
22 Feb 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
08 Sep 2020 | CS01 | Confirmation statement made on 2 September 2020 with updates | |
09 Apr 2020 | SH06 |
Cancellation of shares. Statement of capital on 11 September 2019
|
|
06 Apr 2020 | PSC01 | Notification of Anthony Ronald Chapman as a person with significant control on 9 October 2019 | |
06 Apr 2020 | PSC01 | Notification of Paul Robert Barnard as a person with significant control on 9 October 2019 | |
06 Apr 2020 | PSC07 | Cessation of Edward Rennie Garty as a person with significant control on 9 October 2019 | |
26 Mar 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
29 Oct 2019 | SH03 | Purchase of own shares. | |
19 Sep 2019 | CS01 | Confirmation statement made on 2 September 2019 with updates | |
12 Sep 2019 | TM01 | Termination of appointment of Jo-Anne Amanda Garty as a director on 11 September 2019 | |
12 Sep 2019 | TM01 | Termination of appointment of Edward Rennie Garty as a director on 11 September 2019 |