- Company Overview for GALANTHUS GROUP HOLDINGS LIMITED (13868738)
- Filing history for GALANTHUS GROUP HOLDINGS LIMITED (13868738)
- People for GALANTHUS GROUP HOLDINGS LIMITED (13868738)
- Charges for GALANTHUS GROUP HOLDINGS LIMITED (13868738)
- Registers for GALANTHUS GROUP HOLDINGS LIMITED (13868738)
- More for GALANTHUS GROUP HOLDINGS LIMITED (13868738)
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) |
---|---|---|---|
14 Feb 2025 | CS01 | Confirmation statement made on 25 January 2025 with updates | |
24 Jan 2025 | MR01 | Registration of charge 138687380005, created on 23 January 2025 | |
06 Jan 2025 | AA | Full accounts made up to 28 June 2023 | |
23 Apr 2024 | AA01 | Previous accounting period shortened from 29 June 2023 to 28 June 2023 | |
22 Apr 2024 | MR01 | Registration of charge 138687380004, created on 19 April 2024 | |
20 Apr 2024 | MA | Memorandum and Articles of Association | |
20 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2024 | AD01 | Registered office address changed from Flat 4 2 Barker Street London SW10 9EN United Kingdom to 2C Clifford Court Cooper Way Parkhouse Carlisle Cumbria CA3 0JG on 28 February 2024 | |
08 Feb 2024 | CS01 | Confirmation statement made on 25 January 2024 with updates | |
24 Jan 2024 | AA01 | Previous accounting period shortened from 30 June 2023 to 29 June 2023 | |
13 Nov 2023 | AD03 | Register(s) moved to registered inspection location 3C Clifford Court Cooper Way Parkhouse Carlisle Cumbria CA3 0JG | |
13 Nov 2023 | AD02 | Register inspection address has been changed to 3C Clifford Court Cooper Way Parkhouse Carlisle Cumbria CA3 0JG | |
20 Jul 2023 | MR01 | Registration of charge 138687380003, created on 19 July 2023 | |
30 Mar 2023 | AA01 | Current accounting period extended from 30 June 2022 to 30 June 2023 | |
25 Jan 2023 | CS01 | Confirmation statement made on 25 January 2023 with updates | |
25 Jan 2023 | CH01 | Director's details changed for Mr Oliver Julian Garthwaite on 1 January 2023 | |
25 Jan 2023 | CH01 | Director's details changed for Mrs Samantha Louisa Margaret Firth on 1 January 2023 | |
25 Jan 2023 | CH01 | Director's details changed for Mr Oliver Julian Garthwaite on 1 January 2023 | |
25 Jan 2023 | CH01 | Director's details changed for Mrs Samantha Louisa Margaret Firth on 1 January 2023 | |
30 Mar 2022 | MR01 | Registration of charge 138687380002, created on 29 March 2022 | |
15 Feb 2022 | MR01 | Registration of charge 138687380001, created on 14 February 2022 | |
07 Feb 2022 | SH02 | Sub-division of shares on 1 February 2022 | |
04 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 3 February 2022
|
|
03 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 3 February 2022
|
|
02 Feb 2022 | CS01 | Confirmation statement made on 2 February 2022 with updates |