GALACTIC COMPUTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/10/2510 October 2025 NewConfirmation statement made on 2025-10-01 with no updates

View Document

04/08/254 August 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

13/10/2413 October 2024 Director's details changed for Raymond John Stone on 2024-10-13

View Document

12/10/2412 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

15/07/2415 July 2024 Micro company accounts made up to 2023-11-30

View Document

01/10/231 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

11/07/2311 July 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

01/10/221 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

03/10/213 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

24/07/2124 July 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

05/07/205 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

05/10/195 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

18/08/1818 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

15/10/1715 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

14/06/1614 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

06/10/156 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

26/10/1426 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

12/10/1312 October 2013 APPOINTMENT TERMINATED, SECRETARY PATRICIA MORGAN

View Document

12/10/1312 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

12/10/1312 October 2013 APPOINTMENT TERMINATED, SECRETARY PATRICIA MORGAN

View Document

20/03/1320 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

11/10/1211 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

08/10/118 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

17/10/1017 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

12/10/0912 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN STONE / 04/10/2009

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

01/11/071 November 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

04/10/054 October 2005 LOCATION OF DEBENTURE REGISTER

View Document

04/10/054 October 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 REGISTERED OFFICE CHANGED ON 04/10/05 FROM: THE STABLES NORTH OLDWHAT NEW DEER ABERDEENSHIRE

View Document

04/10/054 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/054 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

04/10/054 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

02/11/042 November 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

06/12/036 December 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

31/10/0231 October 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

22/11/0122 November 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

23/11/0023 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0023 November 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 REGISTERED OFFICE CHANGED ON 23/11/00 FROM: 27 GOLF ROAD CRUDEN BAY ABERDEENSHIRE AB42 0QF

View Document

23/11/0023 November 2000 SECRETARY'S PARTICULARS CHANGED

View Document

03/03/003 March 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

25/10/9925 October 1999 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS

View Document

06/05/996 May 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

07/12/987 December 1998 RETURN MADE UP TO 04/10/98; FULL LIST OF MEMBERS

View Document

13/02/9813 February 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

03/12/973 December 1997 RETURN MADE UP TO 04/10/97; FULL LIST OF MEMBERS

View Document

18/02/9718 February 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

30/10/9630 October 1996 RETURN MADE UP TO 04/10/96; FULL LIST OF MEMBERS

View Document

23/08/9623 August 1996 REGISTERED OFFICE CHANGED ON 23/08/96 FROM: 27 GOLF CLUB CRUDEN BAY ABERDEEN AB42 7QF

View Document

18/04/9618 April 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

20/10/9520 October 1995 RETURN MADE UP TO 04/10/95; FULL LIST OF MEMBERS

View Document

16/11/9416 November 1994 REGISTERED OFFICE CHANGED ON 16/11/94 FROM: C/O 6 ALBANY STREET EDINBURGH EH1 3QB

View Document

16/11/9416 November 1994 NEW DIRECTOR APPOINTED

View Document

16/11/9416 November 1994 NEW SECRETARY APPOINTED

View Document

16/11/9416 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

01/11/941 November 1994 DIRECTOR RESIGNED

View Document

01/11/941 November 1994 REGISTERED OFFICE CHANGED ON 01/11/94 FROM: 82 MITCHELL STREET GLASGOW G1 3NA

View Document

01/11/941 November 1994 SECRETARY RESIGNED

View Document

04/10/944 October 1994 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