- Company Overview for GALANTOS LTD (09145040)
- Filing history for GALANTOS LTD (09145040)
- People for GALANTOS LTD (09145040)
- More for GALANTOS LTD (09145040)
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) |
---|---|---|---|
02 Aug 2024 | CS01 | Confirmation statement made on 23 July 2024 with no updates | |
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
|
|
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 |