- Company Overview for GALI SOLUTIONS LTD (07700021)
- Filing history for GALI SOLUTIONS LTD (07700021)
- People for GALI SOLUTIONS LTD (07700021)
- More for GALI SOLUTIONS LTD (07700021)
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 Aug 2018 | CS01 | Confirmation statement made on 31 July 2018 with no updates | |
26 Mar 2018 | AA | Micro company accounts made up to 31 July 2017 | |
26 Mar 2018 | CS01 | Confirmation statement made on 31 July 2017 with updates | |
26 Mar 2018 | PSC01 | Notification of Nivedita Rajagopal as a person with significant control on 24 July 2017 | |
26 Mar 2018 | AP01 | Appointment of Mrs Nivedita Rajagopal as a director on 1 March 2018 | |
26 Mar 2018 | PSC04 | Change of details for Mr Sanjeev Prasad Gali Rajamannar as a person with significant control on 24 July 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 12 July 2017 with no updates | |
20 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
12 Sep 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
06 Apr 2016 | AA | Micro company accounts made up to 31 July 2015 | |
12 Jan 2016 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
10 Sep 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
28 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
04 Sep 2014 | AR01 |
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
29 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
28 Apr 2014 | AR01 |
Annual return made up to 12 July 2013 with full list of shareholders
Statement of capital on 2014-04-28
|
|
25 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 12 July 2013
|
|
19 Nov 2013 | CH01 | Director's details changed for Mr Sanjeev Prasad Gali Rajamannar on 18 November 2013 | |
24 Sep 2013 | AR01 | Annual return made up to 11 July 2013 with full list of shareholders | |
24 Sep 2013 | CH01 | Director's details changed for Mr Sanjeev Prasad Gali Rajamannar on 6 November 2012 | |
05 Oct 2012 | AD01 | Registered office address changed from 14 Novello House Stoke Road Slough SL2 5BW England on 5 October 2012 | |
16 Aug 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
31 Jul 2012 | AR01 | Annual return made up to 11 July 2012 with full list of shareholders | |
11 Jul 2011 | NEWINC |
Incorporation
|