- Company Overview for GALLEON CORPORATION LTD (07716738)
- Filing history for GALLEON CORPORATION LTD (07716738)
- People for GALLEON CORPORATION LTD (07716738)
- More for GALLEON CORPORATION LTD (07716738)
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) |
---|---|---|---|
24 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
12 Feb 2024 | CS01 | Confirmation statement made on 10 February 2024 with updates | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
03 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
02 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2023 | CS01 | Confirmation statement made on 10 February 2023 with updates | |
19 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Feb 2022 | CS01 | Confirmation statement made on 10 February 2022 with updates | |
11 Feb 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
05 Feb 2022 | CS01 | Confirmation statement made on 5 February 2022 with updates | |
26 Aug 2021 | CS01 | Confirmation statement made on 26 July 2021 with updates | |
08 May 2021 | AP01 | Appointment of Mr Samuel Jeffrey Pattington Stone as a director on 8 May 2021 | |
25 Jan 2021 | AD01 | Registered office address changed from Highlands Chertsey Meads Chertsey KT16 8LN England to Tullimore Fairlynch Lane Braunton EX33 1BT on 25 January 2021 | |
25 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 Aug 2020 | CS01 | Confirmation statement made on 25 July 2020 with no updates | |
05 Aug 2020 | PSC01 | Notification of Edwin Collin Pattington as a person with significant control on 5 August 2020 | |
22 Oct 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
27 Aug 2019 | CS01 | Confirmation statement made on 25 July 2019 with no updates | |
17 Sep 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
27 Jul 2018 | CS01 | Confirmation statement made on 25 July 2018 with no updates | |
13 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
13 Sep 2017 | CS01 | Confirmation statement made on 25 July 2017 with no updates | |
13 Sep 2017 | AD01 | Registered office address changed from Strikeward House 114 Guildford Street Chertsey Surrey KT16 9AH to Highlands Chertsey Meads Chertsey KT16 8LN on 13 September 2017 | |
28 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 Aug 2016 | CS01 | Confirmation statement made on 25 July 2016 with updates |