GALAXY CENTRALISED SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
01/10/241 October 2024 | Compulsory strike-off action has been discontinued |
01/10/241 October 2024 | Compulsory strike-off action has been discontinued |
30/09/2430 September 2024 | Confirmation statement made on 2024-06-25 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
15/08/2315 August 2023 | Confirmation statement made on 2023-06-25 with no updates |
17/06/2317 June 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
08/10/228 October 2022 | Compulsory strike-off action has been discontinued |
08/10/228 October 2022 | Compulsory strike-off action has been discontinued |
07/10/227 October 2022 | Confirmation statement made on 2022-06-25 with updates |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
31/10/2131 October 2021 | Total exemption full accounts made up to 2021-01-31 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-25 with updates |
25/06/2125 June 2021 | Termination of appointment of Alan Mugabi as a director on 2021-06-25 |
25/06/2125 June 2021 | Cessation of Alan Mugabi as a person with significant control on 2021-06-25 |
25/06/2125 June 2021 | Notification of Kirk Mwesigwa as a person with significant control on 2021-06-25 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
18/08/2018 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES |
01/07/191 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
12/06/1912 June 2019 | DISS40 (DISS40(SOAD)) |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES |
16/04/1916 April 2019 | FIRST GAZETTE |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
01/05/181 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES |
06/02/186 February 2018 | REGISTERED OFFICE CHANGED ON 06/02/2018 FROM BUILDING 7 WILSON BUSINESS PARK MONSALL ROAD MANCHESTER M40 8WN ENGLAND |
06/02/186 February 2018 | REGISTERED OFFICE CHANGED ON 06/02/2018 FROM BUILDING 7 WILSON BUSINESS PARK MONSALL ROAD MANCHESTER M40 8WN ENGLAND |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
25/01/1825 January 2018 | REGISTERED OFFICE CHANGED ON 25/01/2018 FROM 6 LANSBURY GROVE STOKE ON TRENT ST3 6JW ENGLAND |
05/01/185 January 2018 | DIRECTOR APPOINTED MR KIRK MWESIGWA |
26/01/1726 January 2017 | 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