Advanced company searchLink opens in new window

GALAFALL (NO 2) LIMITED

Company number 02788925

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)
12 Mar 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
23 Nov 2023 AA Micro company accounts made up to 28 February 2023
19 Apr 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
28 Nov 2022 AA Micro company accounts made up to 28 February 2022
29 Sep 2022 AD01 Registered office address changed from 52 Sheep Street Northampton NN1 2LZ England to 1 Billing Road Northampton Northamptonshire NN1 5AL on 29 September 2022
22 Feb 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
11 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
17 Sep 2021 AA Micro company accounts made up to 28 February 2021
16 Feb 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
12 Feb 2021 AD01 Registered office address changed from Eastgate House 11 Cheyne Walk Northampton Northamptonshire NN1 5PT to 52 Sheep Street Northampton NN1 2LZ on 12 February 2021
29 Jul 2020 AA Micro company accounts made up to 29 February 2020
24 Apr 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
11 Nov 2019 AA Micro company accounts made up to 28 February 2019
11 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with no updates
23 Nov 2018 CH01 Director's details changed for Mrs Elizabeth Mary Lock on 31 December 2017
23 Nov 2018 CH03 Secretary's details changed for Elizabeth Mary Lock on 31 December 2017
23 Nov 2018 PSC04 Change of details for Mrs Elizabeth Mary Lock as a person with significant control on 31 December 2017
24 Oct 2018 AA Micro company accounts made up to 28 February 2018
14 Feb 2018 CS01 Confirmation statement made on 11 February 2018 with no updates
08 Nov 2017 CH01 Director's details changed for Mrs Elizabeth Mary Lock on 7 November 2017
08 Nov 2017 CH03 Secretary's details changed for Elizabeth Mary Lock on 7 November 2017
08 Nov 2017 PSC04 Change of details for Mrs Elizabeth Mary Lock as a person with significant control on 7 November 2017
20 Oct 2017 AP01 Appointment of Mr Dragan Mandic as a director on 27 February 2016
29 Sep 2017 AA Micro company accounts made up to 28 February 2017
14 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates