F. GALIANO CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/03/2521 March 2025 | Confirmation statement made on 2025-03-21 with no updates |
31/01/2531 January 2025 | Micro company accounts made up to 2024-01-31 |
09/04/249 April 2024 | Confirmation statement made on 2024-03-21 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-01-31 |
05/04/235 April 2023 | Confirmation statement made on 2023-03-21 with no updates |
21/03/2321 March 2023 | Registered office address changed from 20 Fitzroy Square London W1T 6EJ England to Dragon House Princes Way Bridgend Industrial Estate Bridgend CF31 3AQ on 2023-03-21 |
16/12/2216 December 2022 | Registered office address changed from Kemp House City Road London EC1V 2NX England to 20 Fitzroy Square London W1T 6EJ on 2022-12-16 |
30/11/2230 November 2022 | Micro company accounts made up to 2022-01-31 |
16/05/2216 May 2022 | Administrative restoration application |
16/05/2216 May 2022 | Confirmation statement made on 2022-03-21 with no updates |
16/05/2216 May 2022 | Micro company accounts made up to 2021-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
31/01/2131 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
23/04/2023 April 2020 | REGISTERED OFFICE CHANGED ON 23/04/2020 FROM 24 BROOKFIELD PARK LONDON NW5 1ER ENGLAND |
21/03/2021 March 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
27/10/1927 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
24/10/1824 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
21/03/1821 March 2018 | PSC'S CHANGE OF PARTICULARS / MR JOSH FELDBERG / 29/06/2016 |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
06/04/176 April 2017 | 31/01/17 TOTAL EXEMPTION FULL |
18/10/1618 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
29/09/1629 September 2016 | REGISTERED OFFICE CHANGED ON 29/09/2016 FROM LITTLE MEADOW KERRY NEWTOWN POWYS SY16 4DU |
29/06/1629 June 2016 | APPOINTMENT TERMINATED, DIRECTOR EMILY HOLGATE |
18/03/1618 March 2016 | Annual return made up to 18 March 2016 with full list of shareholders |
13/01/1613 January 2016 | Annual return made up to 8 January 2016 with full list of shareholders |
15/12/1515 December 2015 | REGISTERED OFFICE CHANGED ON 15/12/2015 FROM KEMP HOUSE CITY ROAD LONDON EC1V 2NX ENGLAND |
21/08/1521 August 2015 | DIRECTOR APPOINTED MISS EMILY VICTORIA HOLGATE |
08/01/158 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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