Advanced company searchLink opens in new window

GALI SOLUTIONS LTD

Company number 07700021

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)
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
  • GBP 100
10 Sep 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
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
  • GBP 100
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
  • GBP 100
25 Apr 2014 SH01 Statement of capital following an allotment of shares on 12 July 2013
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted