GALAXY NUMBERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/10/242 October 2024 | Confirmation statement made on 2024-09-30 with updates |
02/10/242 October 2024 | Termination of appointment of James Anthony Goddard as a director on 2024-07-08 |
02/10/242 October 2024 | Cessation of James Goddard as a person with significant control on 2024-07-08 |
02/10/242 October 2024 | Appointment of Mr Thomas Edward Hailes as a director on 2024-07-08 |
02/10/242 October 2024 | Notification of Thomas Edward Hailes as a person with significant control on 2024-07-08 |
01/07/241 July 2024 | Micro company accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
06/04/246 April 2024 | Compulsory strike-off action has been discontinued |
06/04/246 April 2024 | Compulsory strike-off action has been discontinued |
04/04/244 April 2024 | Micro company accounts made up to 2023-04-30 |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
02/10/232 October 2023 | Confirmation statement made on 2023-09-30 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
31/10/2231 October 2022 | Micro company accounts made up to 2022-04-30 |
18/10/2218 October 2022 | Notification of James Goddard as a person with significant control on 2022-01-01 |
18/10/2218 October 2022 | Notification of Daniel Goddard as a person with significant control on 2022-01-01 |
18/10/2218 October 2022 | Previous accounting period shortened from 2022-09-30 to 2022-04-30 |
18/10/2218 October 2022 | Notification of Christopher Arscott as a person with significant control on 2016-09-30 |
06/10/226 October 2022 | Cessation of Christopher David Arscott as a person with significant control on 2022-01-01 |
06/10/226 October 2022 | Confirmation statement made on 2022-09-30 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
05/11/215 November 2021 | Appointment of Mr James Anthony Goddard as a director on 2021-10-01 |
05/11/215 November 2021 | Confirmation statement made on 2021-09-30 with no updates |
05/11/215 November 2021 | Appointment of Mr Daniel Goddard as a director on 2021-10-01 |
28/10/2128 October 2021 | Micro company accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
29/03/2129 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
06/10/206 October 2020 | CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
03/10/193 October 2019 | REGISTERED OFFICE CHANGED ON 03/10/2019 FROM IMEX BUILDING 575-599 MAXTED ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7DX |
03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
27/06/1927 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
24/05/1824 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
26/05/1726 May 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
15/03/1615 March 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
02/10/152 October 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
01/12/141 December 2014 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
30/09/1430 September 2014 | Annual return made up to 30 September 2014 with full list of shareholders |
05/12/135 December 2013 | Annual accounts small company total exemption made up to 30 September 2013 |
01/10/131 October 2013 | REGISTERED OFFICE CHANGED ON 01/10/2013 FROM MAYLANDS BUSINESS CENTRE REDBOURN ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7ES UNITED KINGDOM |
01/10/131 October 2013 | Annual return made up to 30 September 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
03/01/133 January 2013 | REGISTERED OFFICE CHANGED ON 03/01/2013 FROM 21 MARLEY FIELDS LEIGHTON BUZZARD LU7 4WH UNITED KINGDOM |
02/11/122 November 2012 | Annual accounts small company total exemption made up to 30 September 2012 |
02/10/122 October 2012 | Annual return made up to 30 September 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
07/12/117 December 2011 | Annual accounts small company total exemption made up to 30 September 2011 |
04/10/114 October 2011 | Annual return made up to 30 September 2011 with full list of shareholders |
30/09/1030 September 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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