Advanced company searchLink opens in new window

GALLERY NOSCO LIMITED

Company number 06281520

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)
31 Mar 2024 AA Micro company accounts made up to 30 June 2023
12 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
30 Mar 2023 AA Micro company accounts made up to 30 June 2022
06 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with updates
13 Sep 2022 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 13 September 2022
22 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
27 Apr 2022 CH01 Director's details changed for Cyril Olivier Daniel Moumen on 27 April 2022
27 Apr 2022 PSC04 Change of details for Mr Cyril Olivier Daniel Moumen as a person with significant control on 27 April 2022
27 Apr 2022 AD01 Registered office address changed from Wardsdown House Union Street Flimwell Wadhurst TN5 7NX England to Kemp House 160 City Road London EC1V 2NX on 27 April 2022
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
01 Jul 2021 AA Micro company accounts made up to 30 June 2020
29 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
08 Mar 2021 PSC04 Change of details for Mr Cyril Olivier Daniel Moumen as a person with significant control on 4 March 2021
08 Mar 2021 CH01 Director's details changed for Cyril Olivier Daniel Moumen on 4 March 2021
08 Mar 2021 AD01 Registered office address changed from 7 Liston Court High Street Marlow SL7 1ER England to Wardsdown House Union Street Flimwell Wadhurst TN5 7NX on 8 March 2021
30 Jun 2020 AA Micro company accounts made up to 30 June 2019
29 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
18 Sep 2019 AD01 Registered office address changed from 9 Heathcote Court Osborne Road Windsor SL4 3SS England to 7 Liston Court High Street Marlow SL7 1ER on 18 September 2019
22 Jun 2019 CH01 Director's details changed for Cyril Olivier Daniel Moumen on 11 June 2019
22 Jun 2019 PSC04 Change of details for Mr Cyril Olivier Daniel Moumen as a person with significant control on 11 June 2019
22 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
31 Mar 2019 AA Micro company accounts made up to 30 June 2018
19 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
30 Mar 2018 AA Micro company accounts made up to 30 June 2017
21 Nov 2017 AD01 Registered office address changed from 45 Elspeth Road London SW11 1DW England to 9 Heathcote Court Osborne Road Windsor SL4 3SS on 21 November 2017