Advanced company searchLink opens in new window

GALANTOS LTD

Company number 09145040

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)
30 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
03 Aug 2023 CS01 Confirmation statement made on 23 July 2023 with no updates
25 Jul 2023 AA Total exemption full accounts made up to 31 July 2022
25 Apr 2023 AA01 Previous accounting period shortened from 31 July 2022 to 30 July 2022
03 Aug 2022 CS01 Confirmation statement made on 23 July 2022 with no updates
03 Aug 2022 CH01 Director's details changed for Mr Jonathan Joseph Gilchrist on 3 August 2022
03 Aug 2022 PSC04 Change of details for Mr Jonathan Joseph Gilchrist as a person with significant control on 3 July 2022
26 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
06 Aug 2021 CS01 Confirmation statement made on 23 July 2021 with no updates
07 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
02 Feb 2021 PSC04 Change of details for Mr Jonathan Joseph Gilchrist as a person with significant control on 2 February 2021
02 Feb 2021 AD01 Registered office address changed from 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP England to Unit 7a Waterside Business Park Waterside Chesham Buckinghamshire HP5 1PE on 2 February 2021
05 Aug 2020 CS01 Confirmation statement made on 23 July 2020 with no updates
30 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
16 Aug 2019 CS01 Confirmation statement made on 23 July 2019 with updates
05 Jul 2019 PSC04 Change of details for Mr Jonathan Joseph Gilchrist as a person with significant control on 5 July 2019
04 Jun 2019 PSC04 Change of details for Mr Jonathan Joseph Gilchrist as a person with significant control on 4 June 2019
04 Jun 2019 AD01 Registered office address changed from Unit 1 Chess Business Park Moor Road Chesham Buckinghamshire HP5 1SD to 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP on 4 June 2019
30 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
14 Mar 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divided 22/02/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Mar 2019 SH10 Particulars of variation of rights attached to shares
13 Mar 2019 SH08 Change of share class name or designation
13 Mar 2019 SH02 Sub-division of shares on 25 February 2019
08 Mar 2019 PSC02 Notification of Corre Holdings Sa as a person with significant control on 22 February 2019
10 Jan 2019 AD01 Registered office address changed from 61 Queen Square Bristol BS1 4JZ United Kingdom to Unit 1 Chess Business Park Moor Road Chesham Buckinghamshire HP5 1SD on 10 January 2019