GALAHAD TRADING LTD

Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-20 with updates

View Document

29/07/2429 July 2024 Micro company accounts made up to 2024-02-29

View Document

20/03/2420 March 2024 Registered office address changed from Ramsbury House Charnham Lane Hungerford Berkshire RG17 0EY United Kingdom to Endstone Cottage 66 the Square Chagford Devon TQ13 8AE on 2024-03-20

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

23/11/2323 November 2023 Micro company accounts made up to 2023-02-28

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

08/11/228 November 2022 Micro company accounts made up to 2022-02-28

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/02/2210 February 2022 Notification of Sarah Melinda Clarke as a person with significant control on 2022-02-10

View Document

05/08/215 August 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

24/02/2124 February 2021 DIRECTOR APPOINTED MR BEN JOSHUA CLARKE

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

04/03/204 March 2020

View Document

04/03/204 March 2020 DIRECTOR APPOINTED MR HARRY ELLIS CLARKE

View Document

04/03/204 March 2020 DIRECTOR APPOINTED MISS EMELIA GRACE CLARKE

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

19/11/1919 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

26/05/1726 May 2017 REGISTERED OFFICE CHANGED ON 26/05/2017 FROM 130 HIGH STREET HUNGERFORD BERKSHIRE RG17 0DL

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

08/04/168 April 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

08/04/168 April 2016 SAIL ADDRESS CHANGED FROM: CHURCH HAYE BELSTONE OKEHAMPTON DEVON EX20 1QZ ENGLAND

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID SINCLAIR CLARKE / 18/12/2015

View Document

19/01/1619 January 2016 SECRETARY'S CHANGE OF PARTICULARS / SARAH MELINDA CLARKE / 18/12/2015

View Document

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / SARAH MELINDA CLARKE / 18/12/2015

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

13/03/1513 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

04/07/144 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

21/03/1421 March 2014 SECRETARY'S CHANGE OF PARTICULARS / SARAH MELINDA CLARKE / 03/05/2013

View Document

21/03/1421 March 2014 SAIL ADDRESS CHANGED FROM: NATTADON HILL HOUSE CHAGFORD NEWTON ABBOT DEVON TQ13 8BW

View Document

21/03/1421 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/05/1321 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID SINCLAIR CLARKE / 03/05/2013

View Document

21/05/1321 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / SARAH MELINDA CLARKE / 03/05/2013

View Document

18/04/1318 April 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/11/1221 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

29/08/1229 August 2012 SECRETARY'S CHANGE OF PARTICULARS / SARAH MELINDA CLARKE / 14/08/2012

View Document

29/08/1229 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID SINCLAIR CLARKE / 14/08/2012

View Document

29/08/1229 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / SARAH MELINDA CLARKE / 14/08/2012

View Document

08/03/128 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

23/11/1123 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

19/04/1119 April 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

19/04/1119 April 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

22/04/1022 April 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

22/04/1022 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

22/04/1022 April 2010 SAIL ADDRESS CREATED

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID SINCLAIR CLARKE / 25/02/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH MELINDA CLARKE / 25/02/2010

View Document

16/02/1016 February 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/09

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

01/10/091 October 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SARAH CLARKE / 20/07/2009

View Document

01/10/091 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CLARKE / 20/07/2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

26/03/0826 March 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

15/06/0715 June 2007 REGISTERED OFFICE CHANGED ON 15/06/07 FROM: 130 HIGH STREET HUNGERFORD BERKSHIRE RG17 0DL

View Document

05/06/075 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/075 June 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/075 June 2007 REGISTERED OFFICE CHANGED ON 05/06/07 FROM: HILLSIDE HOUSE HUNGERFORD HILL LAMBOURN BERKSHIRE RG17 8NN

View Document

10/10/0610 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

03/03/043 March 2004 REGISTERED OFFICE CHANGED ON 03/03/04 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

27/02/0427 February 2004 SECRETARY RESIGNED

View Document

27/02/0427 February 2004 DIRECTOR RESIGNED

View Document

25/02/0425 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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