Advanced company searchLink opens in new window

GALLERIA HOLDINGS LIMITED

Company number 04384051

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)
25 Mar 2024 AD01 Registered office address changed from Trent House Victoria Road Stoke-on-Trent ST4 2LW England to Denise Coates Foundation Building Home Farm Drive Keele Newcastle ST5 5NS on 25 March 2024
11 Jul 2023 AA Accounts for a small company made up to 31 December 2021
09 Jun 2023 CS01 Confirmation statement made on 29 April 2023 with updates
08 Jun 2023 SH02 Consolidation of shares on 13 August 2020
30 May 2023 PSC08 Notification of a person with significant control statement
30 May 2023 PSC07 Cessation of Retail Logistics Excellence as a person with significant control on 29 April 2023
20 Jun 2022 CS01 Confirmation statement made on 29 April 2022 with updates
01 Apr 2022 AA Accounts for a small company made up to 31 December 2020
13 Sep 2021 AAMD Amended accounts for a small company made up to 31 December 2019
08 Sep 2021 AD01 Registered office address changed from Apv House Speedwell Road Parkhouse Industrial Estate East Newcastle Staffordshire ST5 7RG England to Trent House Victoria Road Stoke-on-Trent ST4 2LW on 8 September 2021
30 Apr 2021 CS01 Confirmation statement made on 29 April 2021 with updates
15 Apr 2021 AA Total exemption full accounts made up to 31 December 2019
03 Sep 2020 AP01 Appointment of Mr Tuomo Juhani Sirkka as a director on 21 October 2019
19 Aug 2020 CS01 Confirmation statement made on 27 July 2020 with no updates
25 Feb 2020 AA Accounts for a small company made up to 31 December 2018
30 May 2019 CS01 14/05/19 Statement of Capital gbp 2676.05
08 Feb 2019 TM01 Termination of appointment of Mikko Kärkkäinen as a director on 29 January 2019
03 Jan 2019 AA Accounts for a small company made up to 31 December 2017
15 Mar 2018 CS01 Confirmation statement made on 12 February 2018 with updates
14 Mar 2018 TM01 Termination of appointment of Ian Duncan Lewis as a director on 28 February 2018
02 Jan 2018 AA Group of companies' accounts made up to 31 December 2016
04 Oct 2017 TM01 Termination of appointment of Michael Humphreys as a director on 14 July 2017
17 Mar 2017 CS01 Confirmation statement made on 12 February 2017 with updates
23 Feb 2017 AUD Auditor's resignation
10 Oct 2016 MR04 Satisfaction of charge 043840510004 in full