- Company Overview for GALGO LIMITED (03210828)
- Filing history for GALGO LIMITED (03210828)
- People for GALGO LIMITED (03210828)
- More for GALGO LIMITED (03210828)
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) |
---|---|---|---|
27 Feb 2018 | AA | Micro company accounts made up to 30 June 2017 | |
15 Jun 2017 | CS01 | Confirmation statement made on 11 June 2017 with updates | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
29 Mar 2016 | AD01 | Registered office address changed from 13a Church Farm Business Park Corston Bath Avon BA2 9AP to The Counting House Church Farm Business Park Corston Bath Avon BA2 9AP on 29 March 2016 | |
14 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
20 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
30 Jun 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
24 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
26 Nov 2013 | TM02 | Termination of appointment of a secretary | |
25 Nov 2013 | AP03 | Appointment of John Stewart Fuller as a secretary | |
18 Jun 2013 | AR01 | Annual return made up to 11 June 2013 with full list of shareholders | |
08 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
09 Jul 2012 | AR01 | Annual return made up to 11 June 2012 with full list of shareholders | |
15 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
20 Jun 2011 | AR01 | Annual return made up to 11 June 2011 with full list of shareholders | |
20 Jun 2011 | CH02 | Director's details changed for Trilex Limited on 10 June 2011 | |
23 Mar 2011 | AP04 | Appointment of Fuller Management Limited as a secretary | |
23 Mar 2011 | AD01 | Registered office address changed from 82 St John Street London EC1M 4JN on 23 March 2011 | |
21 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
02 Feb 2011 | AP01 | Appointment of Louis Bernard Triay as a director | |
01 Feb 2011 | TM02 | Termination of appointment of Vantis Secretaries Limited as a secretary | |
16 Jul 2010 | AR01 | Annual return made up to 11 June 2010 with full list of shareholders | |
06 Apr 2010 | AA | Total exemption full accounts made up to 30 June 2009 |