Advanced company searchLink opens in new window

GALGO LIMITED

Company number 03210828

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)
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
  • GBP 100,000
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
  • GBP 100,000
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
  • GBP 100,000
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