Advanced company searchLink opens in new window

THE GALLERY OF EVERYTHING LIMITED

Company number 09810093

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)
13 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
14 Mar 2023 AA Total exemption full accounts made up to 31 December 2021
22 Dec 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
05 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with no updates
08 Nov 2021 CS01 Confirmation statement made on 4 October 2021 with no updates
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
26 Sep 2021 AD01 Registered office address changed from 3rd Floor 20-22 Berkeley Square London W1J 6EQ United Kingdom to 2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB on 26 September 2021
16 Sep 2021 CH01 Director's details changed for Mr Thomas Henry Shutes on 6 September 2021
16 Sep 2021 PSC04 Change of details for Mr Thomas Henry Shutes as a person with significant control on 6 September 2021
10 Jul 2021 CH01 Director's details changed for Mr Thomas Henry Shutes on 16 June 2021
10 Jul 2021 PSC04 Change of details for Mr Thomas Henry Shutes as a person with significant control on 16 June 2021
14 Dec 2020 AD01 Registered office address changed from 38 Berkeley Square London W1J 5AE England to 3rd Floor 20-22 Berkeley Square London W1J 6EQ on 14 December 2020
27 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
12 Oct 2020 CS01 Confirmation statement made on 4 October 2020 with no updates
11 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with no updates
11 Oct 2019 PSC01 Notification of Thomas Henry Shutes as a person with significant control on 25 September 2018
11 Oct 2019 PSC07 Cessation of James Brett as a person with significant control on 25 September 2018
12 Sep 2019 AA01 Current accounting period extended from 30 July 2019 to 31 December 2019
07 May 2019 RP04CS01 Second filing of Confirmation Statement dated 04/10/2018
04 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
17 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 07/05/2019
02 Oct 2018 AD01 Registered office address changed from 54 Portland Place London W1B 1DY United Kingdom to 38 Berkeley Square London W1J 5AE on 2 October 2018
02 Oct 2018 TM02 Termination of appointment of Broughton Secretaries Limited as a secretary on 2 October 2018
18 Sep 2018 TM01 Termination of appointment of Lee Ewart Mealing as a director on 14 September 2018