Advanced company searchLink opens in new window

GALERIE INTERNATIONAL LIMITED

Company number 03297899

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)
05 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
05 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
09 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
12 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
23 Feb 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
07 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
13 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
02 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
02 Jan 2019 PSC04 Change of details for Mr Douglas John Rowland as a person with significant control on 30 November 2018
02 Jan 2019 PSC05 Change of details for Galerie Limited as a person with significant control on 21 December 2018
02 Jan 2019 AD01 Registered office address changed from 24 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP to Unit 3 Deacon Trading Estate 211 Vale Road Tonbridge Kent TN9 1SU on 2 January 2019
02 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
05 Mar 2018 TM01 Termination of appointment of Douglas John Rowland as a director on 26 February 2018
05 Mar 2018 AP01 Appointment of Mr Alister Ferguson as a director on 26 February 2018
08 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
05 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
06 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
05 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
25 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
25 Jan 2016 CH01 Director's details changed for Mr Douglas John Rowland on 25 January 2016
25 Jan 2016 CH03 Secretary's details changed for Alister Ferguson on 25 January 2016
07 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015