- Company Overview for GALLEON EMBEDDED COMPUTING LTD (09962683)
- Filing history for GALLEON EMBEDDED COMPUTING LTD (09962683)
- People for GALLEON EMBEDDED COMPUTING LTD (09962683)
- Registers for GALLEON EMBEDDED COMPUTING LTD (09962683)
- More for GALLEON EMBEDDED COMPUTING LTD (09962683)
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) |
---|---|---|---|
12 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
26 Jan 2024 | CS01 | Confirmation statement made on 20 January 2024 with no updates | |
25 Jan 2024 | TM01 | Termination of appointment of Robert Joseph Mcgill as a director on 24 January 2024 | |
24 Jan 2024 | AP01 | Appointment of Mr Marc-Andre Warwick Morin as a director on 24 January 2024 | |
07 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
31 Jan 2023 | CS01 | Confirmation statement made on 20 January 2023 with updates | |
01 Jun 2022 | CH01 | Director's details changed for Mr Hugh Tarver on 27 May 2022 | |
11 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
26 Jan 2022 | AD02 | Register inspection address has been changed from 2 Bridge Gate Ridge Avenue London N21 2AH England to 29 the Green London N21 1HS | |
26 Jan 2022 | CS01 | Confirmation statement made on 20 January 2022 with no updates | |
28 Sep 2021 | AD04 | Register(s) moved to registered office address 29 the Green Winchmore Hill London N21 1HS | |
28 Sep 2021 | PSC08 | Notification of a person with significant control statement | |
24 Sep 2021 | PSC07 | Cessation of Hugh Tarver as a person with significant control on 24 September 2021 | |
24 Sep 2021 | PSC07 | Cessation of Robert Joseph Mcgill as a person with significant control on 24 September 2021 | |
24 Sep 2021 | PSC07 | Cessation of Espen Boech as a person with significant control on 24 September 2021 | |
17 Aug 2021 | AD03 | Register(s) moved to registered inspection location 2 Bridge Gate Ridge Avenue London N21 2AH | |
17 Aug 2021 | AD02 | Register inspection address has been changed to 2 Bridge Gate Ridge Avenue London N21 2AH | |
17 Aug 2021 | AP01 | Appointment of Mr. Robert Joseph Mcgill as a director on 16 August 2021 | |
16 Aug 2021 | PSC01 | Notification of Robert Joseph Mcgill as a person with significant control on 6 August 2021 | |
24 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
28 Jan 2021 | CS01 | Confirmation statement made on 20 January 2021 with no updates | |
15 Apr 2020 | CH01 | Director's details changed for Mr Hugh Tarver on 15 April 2020 | |
15 Apr 2020 | CH01 | Director's details changed for Espen Boech on 15 April 2020 | |
15 Apr 2020 | PSC04 | Change of details for Mr Espen Boech as a person with significant control on 10 January 2020 | |
26 Feb 2020 | AA | Total exemption full accounts made up to 31 December 2019 |