ASSEMBLED GALA LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

16/01/2516 January 2025 Director's details changed for Edition Capital Directors Ltd on 2025-01-16

View Document

08/11/248 November 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/03/221 March 2022 Director's details changed for Edition Capital Directors Ltd on 2022-03-01

View Document

11/01/2211 January 2022 Termination of appointment of Lisa Boden Shah as a director on 2022-01-11

View Document

11/01/2211 January 2022 Appointment of Edition Capital Directors Ltd as a director on 2022-01-11

View Document

09/11/219 November 2021 Registered office address changed from Mill House 11 Chapel Place London EC2A 3DQ England to 66a Charlotte Road London EC2A 3PE on 2021-11-09

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

18/06/2118 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES

View Document

14/10/2014 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN EDWARDS / 14/10/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/03/2018 March 2020 SUB-DIVISION 16/12/19

View Document

18/03/2018 March 2020 07/02/20 STATEMENT OF CAPITAL GBP 1461.538

View Document

17/03/2017 March 2020 ADOPT ARTICLES 15/12/2019

View Document

27/02/2027 February 2020 DIRECTOR APPOINTED MS LISA BODEN SHAH

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

21/10/1921 October 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/09/1919 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES WILLIAM GEORGE NAPIER / 06/09/2019

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

26/07/1926 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM UNIT G21 THE AVENUES 11TH AVENUE NORTH TEAM VALLEY GATESHEAD TYNE AND WEAR NE11 0NJ UNITED KINGDOM

View Document

23/10/1823 October 2018 PREVSHO FROM 28/02/2019 TO 30/09/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/09/1826 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

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

View Accounts

20/11/1720 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

23/08/1723 August 2017 CURRSHO FROM 30/11/2016 TO 29/02/2016

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

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

View Accounts

08/02/178 February 2017 DIRECTOR APPOINTED MR GILES NAPIER

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

03/11/163 November 2016 COMPANY NAME CHANGED ASSEMBLED BARS LIMITED CERTIFICATE ISSUED ON 03/11/16

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

24/11/1524 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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