Advanced company searchLink opens in new window

GALAXY EU TRADING LIMITED

Company number 08126199

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)
29 Oct 2023 AD01 Registered office address changed from 447 Romford Road London E7 8AB England to 6-9 the Square Stockley Park Uxbridge UB11 1FW on 29 October 2023
28 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
04 May 2023 CS01 Confirmation statement made on 4 May 2023 with updates
04 Apr 2023 AD01 Registered office address changed from 64 Weir Road London SW19 8UG England to 447 Romford Road London E7 8AB on 4 April 2023
24 Jan 2023 CS01 Confirmation statement made on 24 January 2023 with updates
24 Jan 2023 PSC01 Notification of Shahadad Uddin Khan as a person with significant control on 24 January 2023
24 Jan 2023 PSC07 Cessation of Vishal Sudhir Shah as a person with significant control on 24 January 2023
24 Jan 2023 AP01 Appointment of Mr Shahadad Uddin Khan as a director on 24 January 2023
24 Jan 2023 TM01 Termination of appointment of Vishal Shah as a director on 24 January 2023
28 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
24 Mar 2022 AD01 Registered office address changed from Unit 10 Barrett Industrial Estate Park Avenue Southall UB1 3AF England to 64 Weir Road London SW19 8UG on 24 March 2022
01 Mar 2022 CERTNM Company name changed cutie couture LIMITED\certificate issued on 01/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-28
28 Feb 2022 CS01 Confirmation statement made on 28 February 2022 with updates
24 Feb 2022 AD01 Registered office address changed from 7 the Chase Stanmore HA7 3RX England to Unit 10 Barrett Industrial Estate Park Avenue Southall UB1 3AF on 24 February 2022
16 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
30 Jan 2021 CH01 Director's details changed for Mr Vishal Shah on 30 January 2021
30 Jan 2021 PSC04 Change of details for Mr Vishal Sudhir Shah as a person with significant control on 30 January 2021
30 Jan 2021 AD01 Registered office address changed from 72 Greenway Pinner Middlesex HA5 3SP to 7 the Chase Stanmore HA7 3RX on 30 January 2021
31 Oct 2020 AA Micro company accounts made up to 30 September 2020
15 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
25 Jun 2020 AA Micro company accounts made up to 30 September 2019
02 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with no updates
26 Jun 2019 AA Micro company accounts made up to 30 September 2018
04 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with no updates
27 Jun 2018 AA Micro company accounts made up to 30 September 2017