Advanced company searchLink opens in new window

GALILEO FOUNDATION

Company number 10283625

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)
09 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2024 AA Accounts for a small company made up to 31 July 2022
26 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2023 CS01 Confirmation statement made on 17 July 2023 with no updates
28 Jul 2023 AA01 Previous accounting period shortened from 31 July 2022 to 30 July 2022
15 Apr 2023 AP01 Appointment of John Farrell Normand as a director on 1 March 2023
03 Nov 2022 TM01 Termination of appointment of Julie Anne Etchingham as a director on 29 October 2022
07 Oct 2022 AP01 Appointment of Mrs Julie Anne Etchingham as a director on 1 July 2022
06 Oct 2022 TM01 Termination of appointment of Sean Bernard Power as a director on 1 August 2022
22 Jul 2022 CS01 Confirmation statement made on 17 July 2022 with no updates
19 Jul 2022 AA Total exemption full accounts made up to 31 July 2021
26 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Sep 2021 MA Memorandum and Articles of Association
24 Aug 2021 AD01 Registered office address changed from First Floor, 9 Orange Street London WC2H 7EA to 71-75 Shelton Street London WC2H 9JQ on 24 August 2021
12 Aug 2021 AA Total exemption full accounts made up to 31 July 2020
22 Jul 2021 CS01 Confirmation statement made on 17 July 2021 with no updates
24 Nov 2020 CS01 Confirmation statement made on 17 July 2020 with no updates
15 Oct 2020 AA Total exemption full accounts made up to 31 July 2019
19 Feb 2020 AD01 Registered office address changed from 4 Prince Albert Road London NW1 7SN United Kingdom to First Floor, 9 Orange Street London WC2H 7EA on 19 February 2020
19 Sep 2019 AA Total exemption full accounts made up to 31 July 2018
05 Aug 2019 CS01 Confirmation statement made on 17 July 2019 with no updates
17 Jul 2019 PSC07 Cessation of Vanessa Helen Miner as a person with significant control on 1 August 2018
16 Jul 2019 TM01 Termination of appointment of Vanessa Helen Miner as a director on 1 August 2018
29 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jan 2019 CC04 Statement of company's objects