CATHERINE GALE UNLIMITED
Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Director's details changed for Ms Catherine Lynn Gale on 2025-06-27 |
09/07/259 July 2025 New | Change of details for Ms Catherine Lynn Gale as a person with significant control on 2025-06-27 |
18/03/2518 March 2025 | Registered office address changed from 42-44 Bishopsgate London EC2N 4AH England to C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 2025-03-18 |
17/03/2517 March 2025 | Confirmation statement made on 2025-03-17 with no updates |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-17 with no updates |
18/01/2418 January 2024 | Re-registration assent |
18/01/2418 January 2024 | Re-registration from a private limited company to a private unlimited company |
18/01/2418 January 2024 | Re-registration of Memorandum and Articles |
18/01/2418 January 2024 | Certificate of re-registration from Limited to Unlimited |
23/10/2323 October 2023 | Registered office address changed from Holme Vale House Branch Hill London NW3 7NA England to 42-44 Bishopsgate London EC2N 4AH on 2023-10-23 |
02/10/232 October 2023 | Certificate of change of name |
12/05/2312 May 2023 | Certificate of change of name |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-17 with no updates |
23/02/2323 February 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
25/03/2225 March 2022 | Confirmation statement made on 2022-03-17 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/02/2116 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/11/2011 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
12/10/2012 October 2020 | REGISTERED OFFICE CHANGED ON 12/10/2020 FROM GROUND FLOOR 45 PALL MALL LONDON SW1Y 5JG UNITED KINGDOM |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/09/1920 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/11/1828 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
13/11/1813 November 2018 | PREVSHO FROM 31/03/2018 TO 31/12/2017 |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES |
15/03/1815 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE LYNN GALE / 15/03/2018 |
02/02/182 February 2018 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/06/1614 June 2016 | REGISTERED OFFICE CHANGED ON 14/06/2016 FROM DUKES COURT 32 DUKE STREET, ST. JAMES'S LONDON SW1Y 6DF ENGLAND |
22/04/1622 April 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
17/03/1517 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company