Advanced company searchLink opens in new window

GALLERY DIRECT HOLDINGS LIMITED

Company number 05790471

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)
19 Sep 2024 AA Full accounts made up to 31 December 2023
26 Apr 2024 CS01 Confirmation statement made on 21 April 2024 with no updates
11 Oct 2023 AA Full accounts made up to 31 December 2022
24 Apr 2023 CS01 Confirmation statement made on 21 April 2023 with updates
02 Feb 2023 CH01 Director's details changed for Mr Jacob Schimmel on 20 November 2022
07 Oct 2022 AA Full accounts made up to 31 December 2021
21 Apr 2022 CS01 Confirmation statement made on 21 April 2022 with updates
29 Sep 2021 AA Full accounts made up to 31 December 2020
22 Apr 2021 CS01 Confirmation statement made on 21 April 2021 with no updates
23 Oct 2020 AA Full accounts made up to 31 December 2019
22 Apr 2020 CS01 Confirmation statement made on 21 April 2020 with no updates
27 Sep 2019 AA Full accounts made up to 31 December 2018
03 May 2019 CS01 Confirmation statement made on 21 April 2019 with no updates
27 Sep 2018 AA Full accounts made up to 31 December 2017
23 Apr 2018 CS01 Confirmation statement made on 21 April 2018 with no updates
19 Mar 2018 AP03 Appointment of Miss Nicola Atkinson as a secretary on 13 March 2018
15 Jan 2018 AP01 Appointment of Mr Michael David Last as a director on 19 December 2017
04 Oct 2017 AA Full accounts made up to 31 December 2016
23 Jun 2017 CS01 Confirmation statement made on 21 April 2017 with updates
09 Oct 2016 AA Accounts for a medium company made up to 31 December 2015
20 Jul 2016 MR01 Registration of charge 057904710005, created on 18 July 2016
25 May 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100,000
09 Oct 2015 AA Accounts for a medium company made up to 31 December 2014
22 Apr 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100,000
09 Feb 2015 AD01 Registered office address changed from Unit 8 Grand Union Estate Abbey Road Park Royal London NW10 7UL to Castle Road Eurolink Commercial Park Sittingbourne Kent ME10 3RN on 9 February 2015