Advanced company searchLink opens in new window

JULIAN GALLIMORE LIMITED

Company number 15015476

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)
29 Mar 2025 AA Micro company accounts made up to 31 July 2024
15 Jan 2025 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Jan 2025 RESOLUTIONS Resolutions
  • RES13 ‐ Re - subdivision 10/12/2024
14 Jan 2025 SH02 Sub-division of shares on 10 December 2024
14 Jan 2025 SH08 Change of share class name or designation
14 Jan 2025 SH10 Particulars of variation of rights attached to shares
10 Jan 2025 PSC04 Change of details for Mr Julian James Gallimore as a person with significant control on 11 December 2024
10 Jan 2025 PSC04 Change of details for Mrs Lisa Jayne Gallimore as a person with significant control on 11 December 2024
10 Jan 2025 PSC01 Notification of Lisa Jayne Gallimore as a person with significant control on 10 December 2024
10 Jan 2025 PSC04 Change of details for Mr Julian James Gallimore as a person with significant control on 10 December 2024
24 Jul 2024 CS01 Confirmation statement made on 19 July 2024 with updates
15 May 2024 PSC04 Change of details for Mr Julian James Gallimore as a person with significant control on 10 May 2024
15 May 2024 CH01 Director's details changed for Mr Julian James Gallimore on 10 May 2024
15 May 2024 AD01 Registered office address changed from 3 Hagley Court South, Waterfront East Level Street Brierley Hill DY5 1XE United Kingdom to The Glades Festival Way Festival Park Stoke on Trent Staffordshire ST1 5SQ on 15 May 2024
20 Jul 2023 NEWINC Incorporation
Statement of capital on 2023-07-20
  • GBP 1