- Company Overview for GALLIVANTING PICTURES LIMITED (04141934)
- Filing history for GALLIVANTING PICTURES LIMITED (04141934)
- People for GALLIVANTING PICTURES LIMITED (04141934)
- More for GALLIVANTING PICTURES LIMITED (04141934)
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) |
---|---|---|---|
16 Feb 2024 | CS01 | Confirmation statement made on 16 January 2024 with updates | |
27 Oct 2023 | AA | Micro company accounts made up to 30 January 2023 | |
28 Jan 2023 | AA | Micro company accounts made up to 30 January 2022 | |
20 Jan 2023 | CS01 | Confirmation statement made on 16 January 2023 with updates | |
16 Feb 2022 | CS01 | Confirmation statement made on 16 January 2022 with no updates | |
22 Oct 2021 | AA | Micro company accounts made up to 30 January 2021 | |
10 Mar 2021 | CS01 | Confirmation statement made on 16 January 2021 with no updates | |
29 Jan 2021 | AA | Micro company accounts made up to 30 January 2020 | |
30 Jan 2020 | CS01 | Confirmation statement made on 16 January 2020 with no updates | |
25 Oct 2019 | AA | Micro company accounts made up to 30 January 2019 | |
24 Jan 2019 | AA | Micro company accounts made up to 30 January 2018 | |
16 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with no updates | |
26 Oct 2018 | AA01 | Previous accounting period shortened from 31 January 2018 to 30 January 2018 | |
16 Jan 2018 | CS01 | Confirmation statement made on 16 January 2018 with no updates | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
24 Jan 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
12 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
08 Feb 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
22 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
15 Jun 2015 | AD01 | Registered office address changed from The Lodge 101 Clarkehouse Road Sheffield South Yorkshire S10 2LN to 2 Harbottle Avenue Newcastle upon Tyne NE3 3HR on 15 June 2015 | |
14 Feb 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-14
|
|
07 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
16 Jan 2014 | AR01 |
Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
|
|
16 Jan 2014 | CH01 | Director's details changed for Mr Malcolm Allen Falshaw Simpson on 9 October 2013 | |
09 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 |