GALILEO CONSULTING LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewMicro company accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 NewAnnual accounts for year ending 31 May 2025

View Accounts

23/05/2523 May 2025 Confirmation statement made on 2025-05-21 with updates

View Document

18/07/2418 July 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-05-21 with updates

View Document

04/07/234 July 2023 Micro company accounts made up to 2023-05-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-21 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/06/2116 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/05/2124 May 2021 CONFIRMATION STATEMENT MADE ON 21/05/21, WITH UPDATES

View Document

03/07/203 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES

View Document

12/06/1912 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

22/06/1822 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, SECRETARY GHP REGISTRARS LIMITED

View Document

02/10/172 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

01/08/161 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/05/1625 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

13/07/1513 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

30/06/1530 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDERS PETER HEPWORTH JACOBSEN / 01/04/2015

View Document

30/06/1530 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/05/1513 May 2015 REGISTERED OFFICE CHANGED ON 13/05/2015 FROM 49A HIGH STREET RUISLIP MIDDLESEX HA4 7BD

View Document

13/05/1513 May 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GHP REGISTRARS LIMITED / 14/03/2015

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/06/149 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/06/135 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDERS PETER HEPWORTH JACOBSEN / 05/02/2013

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

26/05/1126 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/06/108 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDERS PETER HEPWORTH JACOBSEN / 01/11/2009

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

10/06/0810 June 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

06/07/076 July 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0624 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

18/05/0418 May 2004 SECRETARY RESIGNED

View Document

18/05/0418 May 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 NEW SECRETARY APPOINTED

View Document

18/05/0418 May 2004 SECRETARY RESIGNED

View Document

19/12/0319 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

23/05/0323 May 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 NEW SECRETARY APPOINTED

View Document

20/06/0220 June 2002 NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 DIRECTOR RESIGNED

View Document

19/06/0219 June 2002 SECRETARY RESIGNED

View Document

05/06/025 June 2002 REGISTERED OFFICE CHANGED ON 05/06/02 FROM: 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

21/05/0221 May 2002 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