Advanced company searchLink opens in new window

GALO HOLDINGS LIMITED

Company number 10068611

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 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
08 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
08 Feb 2023 CH01 Director's details changed for Mr James Michael Galitzine on 8 February 2023
14 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
15 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
27 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
24 Aug 2021 AD01 Registered office address changed from Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom to 52 Berkeley Square London W1J 5BT on 24 August 2021
30 Mar 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
24 Mar 2021 CH01 Director's details changed for Mr James Michael Galitzine on 17 March 2021
24 Mar 2021 AD01 Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom to Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL on 24 March 2021
17 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with updates
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
22 Aug 2019 MR01 Registration of charge 100686110001, created on 9 August 2019
20 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
13 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
19 Jul 2018 PSC04 Change of details for Mrs Penelope Jane Makins as a person with significant control on 19 July 2018
19 Jul 2018 CH01 Director's details changed for Mrs Penelope Jane Makins on 19 July 2018
02 Mar 2018 CH01 Director's details changed for Mr James Michael Galitzine on 2 March 2018
02 Mar 2018 AD01 Registered office address changed from 52 Berkeley Square London W1J 5BT United Kingdom to Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on 2 March 2018
08 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with updates
15 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
31 Oct 2017 CS01 Confirmation statement made on 26 October 2017 with no updates
13 Apr 2017 AD01 Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom to 52 Berkeley Square London W1J 5BT on 13 April 2017