Advanced company searchLink opens in new window

GALLOWAYS ACCOUNTING HOLDINGS LIMITED

Company number 11448994

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)
16 May 2024 TM01 Termination of appointment of Stephen Roy Baxter as a director on 15 May 2024
15 May 2024 TM01 Termination of appointment of Iain Campbell as a director on 15 May 2024
15 May 2024 AP01 Appointment of Mr Richard Cowen as a director on 15 May 2024
15 May 2024 AP01 Appointment of Mr Mark Crowter as a director on 15 May 2024
15 May 2024 AP01 Appointment of Mr Charles Andrew Ross as a director on 15 May 2024
15 May 2024 AP01 Appointment of Mr Barry Charles Carden as a director on 15 May 2024
06 Apr 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
06 Apr 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
06 Apr 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
06 Apr 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
27 Nov 2023 SH01 Statement of capital following an allotment of shares on 20 November 2023
  • GBP 264,120
09 Nov 2023 CS01 Confirmation statement made on 28 October 2023 with updates
09 Aug 2023 MA Memorandum and Articles of Association
09 Aug 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re: new class of share be created 27/07/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Aug 2023 SH01 Statement of capital following an allotment of shares on 27 July 2023
  • GBP 260,273
24 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
17 May 2023 SH01 Statement of capital following an allotment of shares on 11 May 2023
  • GBP 255,251
01 May 2023 RP04CS01 Second filing of Confirmation Statement dated 28 October 2022
06 Jan 2023 AA Group of companies' accounts made up to 31 March 2022
21 Nov 2022 CS01 Confirmation statement made on 28 October 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 01/05/2023
21 Nov 2022 PSC02 Notification of Cow Corner Accounting 1 Limited as a person with significant control on 15 June 2022
21 Nov 2022 PSC07 Cessation of Cow Corner Accounting 1 Limited as a person with significant control on 15 June 2022
23 Jun 2022 PSC07 Cessation of Cow Corner 1 Gp Llp as a person with significant control on 15 June 2022
23 Jun 2022 PSC02 Notification of Cow Corner Accounting 1 Limited as a person with significant control on 15 June 2022
01 Jun 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights